Knypersley
Staffordshire
ST8 7AL
Secretary Name | Ann Cumberbatch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conway Road Knypersley Stoke On Trent Staffordshire ST8 7AL |
Director Name | Mr John Spencer Davies |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Deborah Waugh |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 13 Bishops Close Bowdon Altrincham Cheshire WA14 3NB |
Secretary Name | Deborah Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 13 Bishops Close Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Post House, Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£1,020 |
Cash | £5,873 |
Current Liabilities | £8,053 |
Latest Accounts | 30 June 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 February 2006 | Application for striking-off (1 page) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 26/06/03; full list of members (8 pages) |
12 August 2003 | Company name changed sage it LIMITED\certificate issued on 12/08/03 (2 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (9 pages) |