Company NameConsortium James R. Knowles Limited
Company StatusDissolved
Company Number04679979
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)
Previous NameKnowles 2003 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameKay Davies
NationalityBritish
StatusClosed
Appointed10 November 2006(3 years, 8 months after company formation)
Appointment Duration7 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address36 Moss Valley Road
New Broughton
Wrexham
Clwyd
LL11 6JA
Wales
Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed31 March 2007(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (closed 12 June 2007)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameGordon Ian Moffat
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2006)
RoleQuantity Surveyor
Correspondence AddressPO Box 31450
Dubai
United Arab Emirates
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Director resigned (1 page)
26 September 2006Director resigned (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 (7 pages)
10 March 2004Return made up to 12/02/04; full list of members (7 pages)
3 March 2004Ad 27/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
27 June 2003New director appointed (1 page)
9 June 2003Company name changed knowles 2003 LIMITED\certificate issued on 08/06/03 (2 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Secretary resigned (1 page)