Knutsford
Cheshire
WA16 6DD
Director Name | Mr Andrew David Bray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Elizabeth House 8 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Paul Anthony Denny |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Braystones Close Timperley WA15 7RB |
Director Name | Mr Patrick Gerard Murray |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mayfair Drive Sale M33 4JT |
Registered Address | Elizabeth House 8 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
51 at £1 | Ntrust Group LTD 51.00% Ordinary A |
---|---|
49 at £1 | Insure Risk LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 December 2015 | Termination of appointment of Patrick Gerard Murray as a director on 12 October 2015 (1 page) |
8 December 2015 | Termination of appointment of Patrick Gerard Murray as a director on 12 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Paul Anthony Denny as a director on 12 October 2015 (1 page) |
7 December 2015 | Appointment of Mr Robert Williams as a director on 26 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Paul Anthony Denny as a director on 12 October 2015 (1 page) |
7 December 2015 | Appointment of Mr Robert Williams as a director on 26 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 December 2013 | Appointment of Paul Anthony Denny as a director (3 pages) |
4 December 2013 | Appointment of Paul Anthony Denny as a director (3 pages) |
4 December 2013 | Appointment of Patrick Gerald Murray as a director (3 pages) |
4 December 2013 | Appointment of Patrick Gerald Murray as a director (3 pages) |
26 November 2013 | Termination of appointment of Robert Williams as a director (2 pages) |
26 November 2013 | Termination of appointment of Andrew Bray as a director (2 pages) |
26 November 2013 | Termination of appointment of Robert Williams as a director (2 pages) |
26 November 2013 | Termination of appointment of Andrew Bray as a director (2 pages) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|