Knutsford
Cheshire
WA16 8EQ
Secretary Name | D R Sefton & Co (Secretarial) Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2006(4 months after company formation) |
Appointment Duration | 5 years (closed 22 November 2011) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 November 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 120 Harrogate Road Rawdon Leeds West Yorkshire LS19 6AH |
Secretary Name | Suzanne Elizabeth Farrar Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 April 2007) |
Role | Secretary |
Correspondence Address | 120 Harrogate Road Rawdon Leeds West Yorkshire LS19 6AH |
Director Name | Neil James Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2008) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm, Windmill Lane Drake Hill, Cumberworth Huddersfield West Yorkshire HD8 8YD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 73 Mobberley Road Knutsford Cheshire WA16 8EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2011 | Termination of appointment of Andrew Thompson as a director (1 page) |
29 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2011 | Termination of appointment of Andrew Thompson as a director (1 page) |
4 October 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 14 July 2010 (1 page) |
4 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 14 July 2010 (1 page) |
19 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 14/07/08; no change of members (6 pages) |
16 March 2009 | Return made up to 14/07/08; no change of members (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 2 spring bank new north road huddersfield w yorkshire HD1 2NS (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 2 spring bank new north road huddersfield w yorkshire HD1 2NS (1 page) |
4 March 2009 | Accounts made up to 31 March 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Appointment terminated director neil smith (1 page) |
21 October 2008 | Appointment Terminated Director neil smith (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
15 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
30 January 2007 | Ad 17/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2007 | Resolutions
|
23 January 2007 | Company name changed intelligent perimeter security s olution LTD\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed intelligent perimeter security s olution LTD\certificate issued on 23/01/07 (2 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 141 union street oldham lancashire OL1 1TE (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 141 union street oldham lancashire OL1 1TE (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
14 July 2006 | Incorporation (9 pages) |
14 July 2006 | Incorporation (9 pages) |