Knutsford
Cheshire
WA16 8QB
Director Name | Dominic Miller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Dukes Walk Hale Cheshire WA15 8WB |
Secretary Name | John Bernard Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Delmar Road Knutsford Cheshire WA16 8BG |
Registered Address | 100-102 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 3 royal court, tatton street knutsford cheshire WA16 6EN (1 page) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2005 | Incorporation (16 pages) |