Company NameKnowles Legal Services Limited
Company StatusDissolved
Company Number04449716
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameKnowles 2000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(9 months after company formation)
Appointment Duration3 years, 12 months (closed 20 February 2007)
RoleChartered Qs Barrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 February 2007)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameKay Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleAdministrater
Correspondence Address36 Moss Valley Road
New Broughton
Wrexham
Clwyd
LL11 6JA
Wales
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknowleslegal.net/
Telephone01928 756500
Telephone regionRuncorn

Location

Registered AddressVistorm House, 3200 Daresbury
Park, Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
9 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2004 (1 page)
12 August 2004Return made up to 31/07/04; full list of members (6 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 July 2003 (1 page)
21 May 2003Return made up to 29/05/03; full list of members (6 pages)
17 March 2003Company name changed knowles 2000 LIMITED\certificate issued on 17/03/03 (2 pages)
8 March 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
6 March 2003Ad 29/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)