Company NameKnowles Commercial Services Limited
Company StatusDissolved
Company Number04260873
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed31 March 2007(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 February 2008)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusClosed
Appointed01 April 2007(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 February 2008)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960
Director NameMrs Suzanne Rosemary Cash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleDirector Of Commercial Service
Country of ResidenceEngland
Correspondence AddressNorwood Cottage 61 School Lane
Hartford
Northwich
Cheshire
CW8 1NY
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years 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, 1 month 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, 1 month 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
Appointed27 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2001(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, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
20 December 2006Sect 394 (1 page)
26 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
5 September 2006New director appointed (1 page)
9 August 2006New secretary appointed (1 page)
9 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)
22 March 2006Full accounts made up to 31 July 2005 (15 pages)
30 August 2005Return made up to 04/08/05; full list of members (2 pages)
1 August 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 July 2004 (17 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
21 August 2003Return made up to 27/07/03; full list of members (7 pages)
12 February 2003Full accounts made up to 31 July 2002 (13 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
25 March 2002Registered office changed on 25/03/02 from: james r knowles, langdale house gadbrook business ce, rudheath northwich cheshire CW9 7UL (1 page)
15 March 2002Director's particulars changed (1 page)
22 February 2002Particulars of mortgage/charge (4 pages)
27 September 2001Ad 27/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)