Knutsford
WA16 9AF
Director Name | Mr Philip Jackson Bland |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grassfield Way Knutsford Cheshire WA16 9AF |
Secretary Name | Judith Margaret Bland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grassfield Way Knutsford WA16 9AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | assetec.co.uk |
---|---|
Telephone | 01565 6950066 |
Telephone region | Knutsford |
Registered Address | 15 Grassfield Way Knutsford WA16 9AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
50 at £1 | Judith Margaret Bland 25.00% Ordinary |
---|---|
50 at £1 | Judith Margaret Bland 25.00% Ordinary B |
50 at £1 | Philip Jackson Bland 25.00% Ordinary |
50 at £1 | Philip Jackson Bland 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £180 |
Cash | £2,118 |
Current Liabilities | £2,817 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Judith Margaret Bland on 10 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Philip Jackson Bland on 10 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
11 June 2007 | Ad 18/05/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
11 June 2007 | Ad 18/05/07--------- £ si 99@1=99 £ ic 51/150 (2 pages) |
11 June 2007 | Ad 18/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 April 2007 | Resolutions
|
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Incorporation (17 pages) |