Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary Name | Mr Richard John Connolly |
---|---|
Status | Current |
Appointed | 05 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Mmi House Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Secretary Name | Elizabeth Ann Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Limetree House Gawsworth Road Gawsworth Cheshire SK11 9QJ |
Secretary Name | Serea Jessie Levesconte Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Mmi House Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Stuart Adam Druce Chilvers |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cavendish Road Didsbury Lancashire M20 1QJ |
Registered Address | Mmi House Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2009 |
---|---|
Net Worth | -£11,432 |
Cash | £1 |
Current Liabilities | £99,721 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 3 February 2017 (overdue) |
---|
12 October 2010 | Order of court to wind up (3 pages) |
---|---|
12 October 2010 | Order of court to wind up (3 pages) |
1 October 2010 | Order of court to wind up (2 pages) |
1 October 2010 | Order of court to wind up (2 pages) |
22 July 2010 | Termination of appointment of Serea Kennedy as a secretary (1 page) |
22 July 2010 | Appointment of Mr Richard John Connolly as a secretary (1 page) |
22 July 2010 | Appointment of Mr Richard John Connolly as a secretary (1 page) |
22 July 2010 | Termination of appointment of Serea Kennedy as a secretary (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Director's details changed for Mr Richard John Connolly on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Richard John Connolly on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Richard John Connolly on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Secretary's details changed for Serea Jessie Levesconte Kennedy on 1 January 2010 (1 page) |
4 June 2010 | Secretary's details changed for Serea Jessie Levesconte Kennedy on 1 January 2010 (1 page) |
4 June 2010 | Secretary's details changed for Serea Jessie Levesconte Kennedy on 1 January 2010 (1 page) |
2 June 2010 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 2 June 2010 (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Appointment terminated director stuart chilvers (1 page) |
27 April 2009 | Appointment terminated director stuart chilvers (1 page) |
6 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2007 | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2007 | Return made up to 20/01/07; full list of members; amend (6 pages) |
4 April 2007 | Return made up to 20/01/07; full list of members; amend (6 pages) |
2 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members
|
20 February 2006 | Return made up to 20/01/06; full list of members
|
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
20 January 2005 | Incorporation (12 pages) |
20 January 2005 | Incorporation (12 pages) |