Knutsford
Cheshire
WA16 8AP
Director Name | Nicola Jane Haberfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 5 Yewlands Drive Knutsford Cheshire WA16 8AP |
Secretary Name | Nicola Jane Haberfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 5 Yewlands Drive Knutsford Cheshire WA16 8AP |
Secretary Name | George Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 High Street Winsford Cheshire CW7 2AU |
Registered Address | 214 High Street Winsford Cheshire CW7 2AU |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | -£5,669 |
Cash | £1,774 |
Current Liabilities | £12,589 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
5 March 2004 | Return made up to 08/03/04; full list of members
|
5 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members
|
3 December 2002 | Registered office changed on 03/12/02 from: 208 manchester road lostock gralam northwich cheshire CW9 7NN (1 page) |
27 March 2002 | Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | New secretary appointed (3 pages) |
19 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (16 pages) |