Knutsford
Cheshire
WA16 6DW
Director Name | Mr Robert John David Newsham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 September 2015) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Guy Jeremy Peregrine Bartlett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 King St Knutsford Cheshire WA16 6DW |
Director Name | Mr Stephen Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 King St Knutsford Cheshire WA16 6DW |
Director Name | Mrs Joanna Louise Bartlett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Dr Colin Edward Winsper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH |
Website | www.trustassetmanagement.co.uk/ |
---|
Registered Address | Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1000 at £0.001 | Joanna Louise Bartlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£302,884 |
Cash | £469 |
Current Liabilities | £334,434 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Completion of winding up (1 page) |
11 June 2015 | Completion of winding up (1 page) |
21 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 September 2014 | Termination of appointment of Colin Edward Winsper as a director on 14 March 2014 (2 pages) |
1 September 2014 | Termination of appointment of Colin Edward Winsper as a director on 14 March 2014 (2 pages) |
21 August 2014 | Order of court to wind up (2 pages) |
21 August 2014 | Order of court to wind up (2 pages) |
8 August 2014 | Termination of appointment of Joanna Louise Bartlett as a director on 18 April 2013 (2 pages) |
8 August 2014 | Termination of appointment of Joanna Louise Bartlett as a director on 18 April 2013 (2 pages) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Registered office address changed from 17 King St Knutsford WA16 6DW England on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 17 King St Knutsford WA16 6DW England on 27 March 2014 (2 pages) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
12 December 2012 | Termination of appointment of Guy Bartlett as a director (2 pages) |
12 December 2012 | Termination of appointment of Guy Bartlett as a director (2 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 August 2012 | Previous accounting period extended from 30 November 2011 to 29 February 2012 (3 pages) |
15 August 2012 | Previous accounting period extended from 30 November 2011 to 29 February 2012 (3 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2012 | Appointment of Mr Colin Edward Winsper as a director (2 pages) |
31 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Mr Robert John David Newsham as a director (2 pages) |
31 January 2012 | Appointment of Mrs Joanna Louise Bartlett as a director (2 pages) |
31 January 2012 | Appointment of Mr Colin Edward Winsper as a director (2 pages) |
31 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Mrs Joanna Louise Bartlett as a director (2 pages) |
31 January 2012 | Appointment of Mr Robert John David Newsham as a director (2 pages) |
19 November 2010 | Termination of appointment of Stephen Foster as a director (1 page) |
19 November 2010 | Termination of appointment of Stephen Foster as a director (1 page) |
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|