88a Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary Name | Mrs Patricia Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashview 88a Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Mr Michael James Kenyon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 27 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashview 88a Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Charlotte Louise Kenyon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashview 88a Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01625 530646 |
---|---|
Telephone region | Macclesfield |
Registered Address | Ashview 88a Knutsford Road Wilmslow Cheshire SK9 6JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Patricia Kenyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318 |
Current Liabilities | £23,764 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 July 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 April 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 April 2014 | Micro company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Company name changed clk payrolls & formations LTD\certificate issued on 17/02/11
|
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Director's details changed for Michael James Kenyon on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Michael James Kenyon on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Patricia Kenyon on 7 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Patricia Kenyon on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: ashview 88A knutsford road wilmslow SK9 6JD (1 page) |
7 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (9 pages) |