Knutsford
WA16 9AQ
Director Name | Mrs Karen Staniland |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Website | www.marketingscout.co.uk |
---|
Registered Address | 20 Summers Way Knutsford WA16 9AQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Helen Dolce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,971 |
Cash | £1,412 |
Current Liabilities | £11,210 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2020 | Application to strike the company off the register (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
17 October 2018 | Registered office address changed from C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 20 Summers Way Knutsford WA16 9AQ on 17 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Director's details changed for Mrs Helen Dolce on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Helen Dolce on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mrs Helen Dolce on 4 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
23 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Termination of appointment of Karen Staniland as a director (1 page) |
7 June 2010 | Termination of appointment of Karen Staniland as a director (1 page) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 February 2010 | Director's details changed for Mrs Karen Staniland on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Helen Dolce on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Karen Staniland on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Karen Staniland on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Helen Dolce on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mrs Helen Dolce on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Karen Staniland on 2 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Helen Dolce on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Karen Staniland on 2 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Helen Dolce on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Karen Staniland on 2 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Helen Dolce on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009 (1 page) |
17 October 2008 | Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2008 | Memorandum and Articles of Association (13 pages) |
8 October 2008 | Memorandum and Articles of Association (13 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from flat 7, harrytown hall harrytown romiley stockport SK6 3BT (1 page) |
25 September 2008 | Director's change of particulars / karen staniland / 25/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / karen staniland / 25/09/2008 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from flat 7, harrytown hall harrytown romiley stockport SK6 3BT (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
2 September 2008 | Incorporation (18 pages) |
2 September 2008 | Incorporation (18 pages) |