Daresbury
Warrington
WA4 4BS
Director Name | Mrs Nicola Perry-Hesketh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 March 2022) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Website | www.knowhospitality.com |
---|---|
Telephone | 0151 2363185 |
Telephone region | Liverpool |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
50 at £0.01 | Nicola Perry-hesketh 50.00% Ordinary |
---|---|
50 at £0.01 | Steven Hesketh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,992 |
Cash | £4,035 |
Current Liabilities | £8,479 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
1 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 June 2021 | Liquidators' statement of receipts and payments to 10 April 2021 (19 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (19 pages) |
17 May 2019 | Appointment of a voluntary liquidator (3 pages) |
17 May 2019 | Removal of liquidator by creditors (3 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Statement of affairs (9 pages) |
8 May 2019 | Appointment of a voluntary liquidator (3 pages) |
8 April 2019 | Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 8 April 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Cessation of Nicola Perry-Hesketh as a person with significant control on 31 March 2018 (1 page) |
6 November 2018 | Notification of Know Hospitality Holdings Limited as a person with significant control on 31 March 2018 (2 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
6 November 2018 | Cessation of Steven Hesketh as a person with significant control on 31 March 2018 (1 page) |
22 May 2018 | Consolidation of shares on 19 August 2013 (4 pages) |
14 May 2018 | Consolidation of shares on 19 August 2013 (6 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 19 August 2013
|
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
20 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
4 February 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
16 November 2015 | Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 May 2015 | Registered office address changed from Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL to Abel House 24a Hatton Garden Liverpool L3 2AN on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL to Abel House 24a Hatton Garden Liverpool L3 2AN on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL to Abel House 24a Hatton Garden Liverpool L3 2AN on 3 May 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 October 2014 | Director's details changed for Mrs Nciola Perry-Hesketh on 1 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 3 Ethelda Drive Chester CH2 2PH England to Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL on 2 October 2014 (1 page) |
2 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mrs Nciola Perry-Hesketh on 1 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 3 Ethelda Drive Chester CH2 2PH England to Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 3 Ethelda Drive Chester CH2 2PH England to Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL on 2 October 2014 (1 page) |
2 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mrs Nciola Perry-Hesketh on 1 September 2014 (2 pages) |
9 February 2014 | Appointment of Mrs Nciola Perry-Hesketh as a director (2 pages) |
9 February 2014 | Appointment of Mrs Nciola Perry-Hesketh as a director (2 pages) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|