New Broughton
Wrexham
Clwyd
LL11 6JA
Wales
Director Name | Knowles Director Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (closed 12 June 2007) |
Correspondence Address | Trust Company Complex Ajeltake Road, Ajeltake Island Majuro Mh 96960 Marshall Islands |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Gordon Ian Moffat |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2006) |
Role | Quantity Surveyor |
Correspondence Address | PO Box 31450 Dubai United Arab Emirates |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2006 | Application for striking-off (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (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 (7 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
3 March 2004 | Ad 27/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
27 June 2003 | New director appointed (1 page) |
9 June 2003 | Company name changed knowles 2003 LIMITED\certificate issued on 08/06/03 (2 pages) |
6 March 2003 | Resolutions
|
27 February 2003 | Secretary resigned (1 page) |