Knutsford
Cheshire
WA16 8GX
Director Name | James Alexander Cox |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 May 2009) |
Role | Manager |
Correspondence Address | 25 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Secretary Name | James Alexander Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 May 2009) |
Role | Manager |
Correspondence Address | 25 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Wendy Patricia Murray |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Mr Peter Anthony Lord Holt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Four Oaks Altrincham Road Morley Wilmslow Cheshire SK9 4LT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 January 2009 | Application for striking-off (1 page) |
26 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Ad 01/12/06--------- £ si 1@1 (2 pages) |
19 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members
|
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Ad 26/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 December 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 July 2001 | Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Company name changed brand new co (131) LIMITED\certificate issued on 13/07/01 (2 pages) |