Company NameKnowles Legal Limited
Company StatusDissolved
Company Number04120090
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameEarthgoal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(2 months after company formation)
Appointment Duration6 years (closed 20 February 2007)
RoleChartered Q S Barrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed01 August 2006(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 February 2007)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameBrian Stephen Quinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2005)
RoleQuantity Surveyor
Correspondence Address93
Alder Road
Liverpool
Merseyside
LI2 2BA
Director NameMr Mark Andrew Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakbarton
Lostock
Bolton
Lancashire
BL6 4HY
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVistorm House
3200 Daresbury Park, Daresbury
Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
9 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
27 August 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 July 2003 (1 page)
27 October 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre northwich cheshire CW9 7UL (1 page)
15 March 2002Director's particulars changed (1 page)
22 February 2002Particulars of mortgage/charge (4 pages)
11 January 2002Return made up to 06/12/01; full list of members (7 pages)