Knutsford
Chesire
WA16 9AF
Director Name | Michael Keith Mellalieu |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 18 August 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Grassfield Way Knutsford Cheshire WA16 9AF |
Secretary Name | Mrs Hilary Mellalieu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesire Willow Bank 27 Grassfield Way Knutsford WA16 9AF |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Willow Bank Grassfield Way Knutsford Cheshire WA16 9AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
12 at £1 | Michael Keith Mellalieu 60.00% Ordinary |
---|---|
8 at £1 | Hilary Millalieu 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,496 |
Cash | £106,028 |
Current Liabilities | £1,172 |
Latest Accounts | 21 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 September |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 March 2014 | Total exemption small company accounts made up to 21 September 2013 (3 pages) |
13 March 2014 | Registered office address changed from Willow Bank 27 Brassfield Way Knutsford Cheshire WA16 9AF on 13 March 2014 (1 page) |
12 March 2014 | Director's details changed for Mrs Hilary Mellalieu on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Michael Keith Mellalieu on 12 March 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Mrs Hilary Mellalieu on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 11 Moor Street Ormskirk Lancs L39 2AA on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 21 September 2012 (5 pages) |
10 December 2012 | Previous accounting period extended from 30 June 2012 to 21 September 2012 (1 page) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 April 2010 | Director's details changed for Mrs Hilary Mellalieu on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Hilary Mellalieu on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michael Keith Mellalieu on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michael Keith Mellalieu on 1 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 January 2009 | Director and secretary's change of particulars / hilary scott / 19/01/2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Location of register of members (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
6 May 2005 | Return made up to 06/03/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (5 pages) |
16 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
11 May 2003 | Ad 25/04/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
1 April 2003 | Location - directors interests register: non legible (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 14 bold street warrington WA1 1DL (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Incorporation (17 pages) |