Company NameKnits In The City Ltd
Company StatusDissolved
Company Number06823008
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Christine Ann Feery
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vicarage Place
Prescot
Merseyside
L34 1LA
Secretary NameMiss Christine Ann Feery
NationalityEnglish
StatusClosed
Appointed24 February 2009(6 days after company formation)
Appointment Duration6 years, 9 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1000 at £1Christine Feery
100.00%
Ordinary

Financials

Year2014
Net Worth£1,408
Cash£513
Current Liabilities£23,429

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
10 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Statement of affairs with form 4.19 (5 pages)
10 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
(1 page)
10 December 2014Statement of affairs with form 4.19 (5 pages)
10 December 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Registered office address changed from 12 Vicarage Place Prescot Merseyside L34 1LA to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 November 2014 (3 pages)
27 November 2014Registered office address changed from 12 Vicarage Place Prescot Merseyside L34 1LA to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 November 2014 (3 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
26 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Miss Christine Feery on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Miss Christine Feery on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Miss Christine Feery on 19 February 2010 (1 page)
19 February 2010Director's details changed for Miss Christine Feery on 19 February 2010 (2 pages)
21 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
21 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Secretary appointed miss christine feery (1 page)
25 February 2009Secretary appointed miss christine feery (1 page)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)