Knutsford
Cheshire
WA16 6DG
Director Name | Mr Leonard Horne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Kempton Way Tytherington Macclesfeld Cheshire SK10 2WB |
Secretary Name | Michael Annandale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regent Street Knutsford Cheshire WA16 6DG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Royal Court, Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
2 at £1 | Michael Annandale 50.00% Ordinary |
---|---|
1 at £1 | Charlotte Gibson 25.00% Ordinary |
1 at £1 | Lesley Jane Owens 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,452 |
Cash | £5,568 |
Current Liabilities | £137,014 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Director's details changed for Michael Annandale on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Michael Annandale on 28 February 2013 (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 34 chester road macclesfield cheshire SK11 8DG (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
20 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
17 March 2006 | New secretary appointed;new director appointed (3 pages) |
17 March 2006 | Ad 10/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 March 2006 | Ad 10/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Registered office changed on 03/03/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 March 2006 | New director appointed (2 pages) |
4 October 2005 | Incorporation (12 pages) |
4 October 2005 | Incorporation (12 pages) |