Knutsford
WA16 6BW
Director Name | Sharon Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2013) |
Role | Accounts Dept Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Christopher Mark Naden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2013) |
Role | Property Managment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Antony James Scott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2013) |
Role | Leasehold Residential Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Website | guthriepartnership.co.uk |
---|
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Castle Mile Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,132 |
Cash | £4,839 |
Current Liabilities | £84,134 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 November 2020 | Application to strike the company off the register (3 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Mr Charles Alec Guthrie on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Charles Alec Guthrie on 15 September 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Antony Scott as a director (1 page) |
12 February 2013 | Termination of appointment of Sharon Lewis as a director (1 page) |
12 February 2013 | Termination of appointment of Antony Scott as a director (1 page) |
12 February 2013 | Termination of appointment of Christopher Naden as a director (1 page) |
12 February 2013 | Termination of appointment of Christopher Naden as a director (1 page) |
12 February 2013 | Termination of appointment of Sharon Lewis as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Appointment of a director (3 pages) |
27 October 2010 | Appointment of a director (3 pages) |
21 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
21 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
14 September 2010 | Appointment of Antony James Scott as a director (3 pages) |
14 September 2010 | Appointment of Christopher Mark Naden as a director (3 pages) |
14 September 2010 | Appointment of Christopher Mark Naden as a director (3 pages) |
14 September 2010 | Appointment of Antony James Scott as a director (3 pages) |
14 September 2010 | Appointment of Sharon Lewis as a director (3 pages) |
14 September 2010 | Appointment of Sharon Lewis as a director (3 pages) |
19 August 2010 | Incorporation (48 pages) |
19 August 2010 | Incorporation (48 pages) |