Knutsford
Cheshire
WA16 9DE
Secretary Name | Mr Kenneth Gillis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 66 Cheshire Street Audlum Crewe Cheshire CW3 0HB |
Director Name | Paul Graham Gibson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Highgate Close Norton Hall Farm Norton In The Moors Stoke On Trent Staffordshire ST6 8BT |
Director Name | Mr Wayne Edwin Philip Linaker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 31 Canute Place Knutsford Cheshire WA16 6BQ |
Secretary Name | Mr Wayne Edwin Philip Linaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 31 Canute Place Knutsford Cheshire WA16 6BQ |
Director Name | Mr William Gabbott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakview 28 Moors Lane Winsford Cheshire CW7 1JX |
Secretary Name | Mr Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Memorial Road Walkden Manchester M28 3AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 Cranford Court King Street Knutsford Cheshire WA16 8BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Termination of appointment of Wayne Linaker as a director (1 page) |
12 April 2010 | Termination of appointment of Wayne Linaker as a director (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Return made up to 27/07/09; no change of members (3 pages) |
24 September 2009 | Return made up to 27/07/09; no change of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
6 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 November 2008 | Secretary appointed kenneth gillis (1 page) |
3 November 2008 | Secretary appointed kenneth gillis (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
17 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: ellen house, haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: ellen house, haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
10 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
3 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
25 October 2005 | Return made up to 27/07/04; full list of members; amend (8 pages) |
25 October 2005 | Return made up to 27/07/04; full list of members; amend (8 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: linaker house 120 princess road manchester M15 5AT (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: linaker house 120 princess road manchester M15 5AT (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Rescinded 88(2) dated 270701 (2 pages) |
2 May 2003 | Rescinded 88(2) dated 270701 (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 27/07/02; full list of members
|
16 September 2002 | Return made up to 27/07/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
5 October 2001 | Ad 27/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 October 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
5 October 2001 | Ad 27/07/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 October 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Incorporation (16 pages) |