Mere
Knutsford
Cheshire
WA16 0TA
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Kay Davies |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Administrater |
Correspondence Address | 36 Moss Valley Road New Broughton Wrexham Clwyd LL11 6JA Wales |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | knowleslegal.net/ |
---|---|
Telephone | 01928 756500 |
Telephone region | Runcorn |
Registered Address | Vistorm House, 3200 Daresbury Park, Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
21 May 2003 | Return made up to 29/05/03; full list of members (6 pages) |
17 March 2003 | Company name changed knowles 2000 LIMITED\certificate issued on 17/03/03 (2 pages) |
8 March 2003 | New director appointed (3 pages) |
6 March 2003 | Ad 29/05/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 March 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
6 March 2003 | Director resigned (1 page) |
5 June 2002 | Resolutions
|
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |