Flitwick
Bedford
MK45 5BE
Secretary Name | Christopher Victor Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | Wisteria Cottage 20 High Town Road Maidenhead Berkshire SL6 1PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(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 | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | knowingeye.co.uk |
---|
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
95 at £1 | Sarah Parker 95.00% Ordinary A |
---|---|
5 at £1 | Don Palmer 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,091 |
Cash | £174,914 |
Current Liabilities | £50,915 |
Latest Accounts | 21 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 February |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
13 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 March 2016 | Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to C/O Dow Schofield Watts Business Recover Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 22 March 2016 (2 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 21 February 2016 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 21 February 2016 (5 pages) |
16 March 2016 | Previous accounting period shortened from 31 March 2016 to 21 February 2016 (1 page) |
16 March 2016 | Previous accounting period shortened from 31 March 2016 to 21 February 2016 (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 October 2013 | Director's details changed for Sarah Louise Parker on 24 August 2012 (2 pages) |
22 October 2013 | Director's details changed for Sarah Louise Parker on 24 August 2012 (2 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2013 | Resolutions
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 October 2010 | Termination of appointment of Christopher Simmons as a secretary (1 page) |
17 October 2010 | Termination of appointment of Christopher Simmons as a secretary (1 page) |
26 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Director's details changed for Sarah Louise Parker on 11 September 2010 (2 pages) |
26 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Director's details changed for Sarah Louise Parker on 11 September 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2007 | Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Ad 14/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
24 September 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Incorporation (9 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Incorporation (9 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |