Company NameKnutsford Cars Limited
DirectorsWilliam Deayton Childs and Anton Simon Chilton
Company StatusActive - Proposal to Strike off
Company Number06396065
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr William Deayton Childs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address76 King Street
Knutsford
Cheshire
WA16 6ED
Director NameMr Anton Simon Chilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address48 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Secretary NameMr William Deayton Childs
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Knutsford
Cheshire
WA16 6ED

Location

Registered Address76 King Street
Knutsford
WA16 6ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

50 at £1Anton Simon Chilton
50.00%
Ordinary
50 at £1William Childs
50.00%
Ordinary

Financials

Year2014
Net Worth£12,998
Current Liabilities£16,001

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 October 2021 (2 years, 6 months ago)
Next Return Due25 October 2022 (overdue)

Filing History

15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
16 December 2021Application to strike the company off the register (3 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
25 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 October 2019Previous accounting period extended from 30 January 2019 to 30 June 2019 (1 page)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 48 Hamble Way Macclesfield SK10 3RN England to 76 King Street Knutsford WA16 6ED on 23 February 2018 (1 page)
7 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 30 January 2017 (5 pages)
30 October 2017Registered office address changed from 76 King Street Knutsford Cheshire WA16 6ED England to 48 Hamble Way Macclesfield SK10 3RN on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 76 King Street Knutsford Cheshire WA16 6ED England to 48 Hamble Way Macclesfield SK10 3RN on 30 October 2017 (1 page)
30 October 2017Unaudited abridged accounts made up to 30 January 2017 (5 pages)
8 November 2016Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
8 November 2016Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 April 2016Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to 76 King Street Knutsford Cheshire WA16 6ED on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to 76 King Street Knutsford Cheshire WA16 6ED on 7 April 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
22 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
23 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Anton Simon Chilton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anton Simon Chilton on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for William Deayton Childs on 1 October 2009 (2 pages)
13 October 2009Director's details changed for William Deayton Childs on 1 October 2009 (2 pages)
13 October 2009Director's details changed for William Deayton Childs on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anton Simon Chilton on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 October 2008Return made up to 11/10/08; full list of members (4 pages)
15 October 2008Return made up to 11/10/08; full list of members (4 pages)
3 July 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
3 July 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
11 October 2007Incorporation (12 pages)
11 October 2007Incorporation (12 pages)