Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director Name | Mr Paul Matthews |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 36 Memorial Road Walkden Manchester M28 3AG |
Director Name | Marc Alexander Shaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Sales Engineer |
Correspondence Address | 54 Stafford Road Birkdale Southport PR8 4LX |
Secretary Name | Andrea Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Chapel Road Sale Cheshire M33 7EG |
Director Name | Mr Wayne Edwin Philip Linaker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 November 2011) |
Role | Engineer |
Correspondence Address | 23 Ashworth Park Knutsford Cheshire WA16 9DE |
Secretary Name | Mr Paul Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 30 April 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 36 Memorial Road Walkden Manchester M28 3AG |
Director Name | Mr William Gabbott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 4 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 Kenneth Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2012) |
Role | Company Director |
Correspondence Address | 66 Cheshire Street Audlum Crewe Cheshire CW3 0HB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
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 |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Termination of appointment of Kenneth Gillis as a secretary (1 page) |
21 February 2012 | Termination of appointment of Kenneth Gillis as a secretary on 18 February 2012 (1 page) |
22 December 2011 | Termination of appointment of Wayne Edwin Philip Linaker as a director on 30 November 2011 (2 pages) |
22 December 2011 | Termination of appointment of Wayne Linaker as a director (2 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 13 August 2011 Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 13 August 2011 Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Director's details changed for Derek Linaker on 14 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Derek Linaker on 14 October 2010 (2 pages) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (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 13/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 13/08/09; full list 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) |
7 November 2008 | Return made up to 13/08/08; no change of members (3 pages) |
7 November 2008 | Return made up to 13/08/08; no change of members (3 pages) |
8 October 2008 | Secretary appointed mr kenneth gillis (1 page) |
8 October 2008 | Secretary appointed mr kenneth gillis (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
17 September 2007 | Return made up to 13/08/07; no change of members
|
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director 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) |
28 March 2007 | Registered office changed on 28/03/07 from: ellen house, haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: ellen house, haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 October 2006 | Return made up to 13/08/06; full list of members
|
10 October 2006 | Return made up to 13/08/06; full list of members (8 pages) |
8 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
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 director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members
|
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
29 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
29 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
24 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 13/08/03; 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) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 November 2002 | Return made up to 30/08/02; full list of members (8 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Return made up to 30/08/02; full list of members
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
21 November 2001 | Ad 15/11/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
21 November 2001 | Ad 15/11/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (23 pages) |