Knutsford
Cheshire
WA16 9BX
Secretary Name | Mrs Kathleen Wilkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Mr Charles Acton |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | Apartment 6 Cavendish Gardens 26 Ellesmere Road, Eccles Manchester M30 9RT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,432 |
Cash | £35,464 |
Current Liabilities | £3,424 |
Latest Accounts | 30 September 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2006 | Application for striking-off (1 page) |
17 October 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Return made up to 29/04/05; full list of members (3 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Location of register of members (1 page) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 July 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
2 June 2003 | Return made up to 29/04/03; full list of members
|
22 July 2002 | New director appointed (2 pages) |
17 July 2002 | Ad 28/06/02--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | £ nc 1000/50000 28/06/02 (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |