Knutsford
Cheshire
WA16 6EJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Grahame John Frank |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Downs Court 29 The Downs Altrincham Cheshire WA14 2QD |
Secretary Name | Grahame Frank |
---|---|
Status | Resigned |
Appointed | 24 April 2012(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Downs Court 29 The Downs Altrincham Cheshire WA14 2QD |
Registered Address | Chafes Hague Lambert, 131 King Street Knutsford WA16 6EJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2013 |
---|---|
Net Worth | £693 |
Current Liabilities | £11,032 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
31 January 2020 | Change of details for Mr Andrew Pettitt as a person with significant control on 18 October 2018 (2 pages) |
31 January 2020 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD to Chafes Hague Lambert, 131 King Street Knutsford WA16 6EJ on 31 January 2020 (1 page) |
23 January 2020 | Notification of Andrew Pettitt as a person with significant control on 18 October 2018 (2 pages) |
27 June 2019 | Cessation of Grahame John Frank as a person with significant control on 11 July 2018 (1 page) |
27 June 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
1 May 2019 | Termination of appointment of Grahame Frank as a secretary on 11 July 2018 (2 pages) |
1 May 2019 | Termination of appointment of Grahame John Frank as a director on 11 July 2018 (1 page) |
17 April 2019 | Appointment of Mr Andrew Pettitt as a director on 18 October 2018 (2 pages) |
9 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 August 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
14 August 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Grahame John Frank on 1 February 2015 (2 pages) |
22 May 2015 | Director's details changed for Grahame John Frank on 1 February 2015 (2 pages) |
22 May 2015 | Director's details changed for Grahame John Frank on 1 February 2015 (2 pages) |
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
24 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
18 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from 3Rd Floor Forsyth the Triangle Exchange Square Manchester Lancashire M4 3TR on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 3Rd Floor Forsyth the Triangle Exchange Square Manchester Lancashire M4 3TR on 20 August 2012 (1 page) |
24 July 2012 | Appointment of Grahame John Frank as a director (2 pages) |
24 July 2012 | Appointment of Grahame Frank as a secretary (1 page) |
24 July 2012 | Appointment of Grahame John Frank as a director (2 pages) |
24 July 2012 | Appointment of Grahame Frank as a secretary (1 page) |
1 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|