Knutsford
Cheshire
WA16 9DZ
Director Name | Robert Addison Birse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Construction Consultant |
Correspondence Address | 1 Beechfield Avenue Wilmslow Stockport Cheshire SK9 6LX |
Secretary Name | Margaret Birse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beechfield Avenue Wilmslow Stockport Cheshire SK9 6LX |
Secretary Name | Mr George Frederick Andrew Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 21 Glebelands Road Knutsford Cheshire WA16 9DZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 21 Glebelands Road Knutsford Cheshire WA16 9DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Irene Ashcroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,555 |
Cash | £2,641 |
Current Liabilities | £27,196 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 December 2013 | Termination of appointment of George Frederick Andrew Ashcroft as a secretary on 30 November 2013 (1 page) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Director's details changed for Marie Irene Ashcroft on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Marie Irene Ashcroft on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/12/07; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Return made up to 12/12/05; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 beechfield avenue wilmslow stockport cheshire SK9 6LX (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 12/12/00-01/02/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Incorporation (20 pages) |