Company NameKnowles Capital Projects Limited
Company StatusDissolved
Company Number04121706
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameNetplain Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed31 March 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 November 2008)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusClosed
Appointed01 April 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 November 2008)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960
Director NameMr John Francis Gaffney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2005)
RoleChartered Q S
Country of ResidenceEngland
Correspondence Address3 Blacksmiths Close
Normanby
Middlesbrough
Teeside
TS6 9TH
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
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 NameChristopher Neil Metcalfe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2005)
RoleChartered Quantity Surveyor
Correspondence Address21 Calder Avenue
Nether Poppleton
York
Yorkshire
YO26 6RG
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 August 2006)
RoleChartered Qs Barrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 29 August 2006)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameKay Davies
NationalityBritish
StatusResigned
Appointed29 August 2006(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleAdministrator
Correspondence Address36 Moss Valley Road
New Broughton
Wrexham
Clwyd
LL11 6JA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 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 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (1 page)
15 April 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
9 November 2007Full accounts made up to 31 July 2006 (12 pages)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
20 December 2006Sect 394 (1 page)
26 September 2006Director resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (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 (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Full accounts made up to 31 July 2005 (17 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 July 2004 (18 pages)
12 August 2004Return made up to 31/07/04; full list of members (8 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 31/07/03; full list of members (8 pages)
12 February 2003Full accounts made up to 31 July 2002 (13 pages)
23 December 2002Return made up to 26/11/02; full list of members (8 pages)
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)
20 December 2001Return made up to 08/12/01; full list of members (7 pages)
21 November 2001Ad 22/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2001Director's particulars changed (1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001New director appointed (3 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
5 February 2001Company name changed netplain LIMITED\certificate issued on 05/02/01 (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 2001New director appointed (2 pages)