Knutsford
WA16 8QZ
Director Name | Mr William George Setter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(3 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2014(same day as company formation) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Director Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
23 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages) |
23 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 April 2018 | Solvency Statement dated 30/04/18 (1 page) |
30 April 2018 | Statement by Directors (1 page) |
30 April 2018 | Resolutions
|
30 April 2018 | Statement of capital on 30 April 2018
|
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
3 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
3 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
21 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (9 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (9 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 April 2016 | Redenomination of shares. Statement of capital 8 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Redenomination of shares. Statement of capital 8 March 2016
|
11 April 2016 | Resolutions
|
15 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Secretary's details changed for Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Helen Webb on 2 October 2015 (1 page) |
29 January 2015 | Statement by directors (1 page) |
29 January 2015 | Statement by directors (1 page) |
29 January 2015 | Solvency statement dated 22/01/15 (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Statement of capital on 29 January 2015
|
29 January 2015 | Statement of capital on 29 January 2015
|
29 January 2015 | Solvency statement dated 22/01/15 (1 page) |
22 December 2014 | Resolutions
|
22 December 2014 | Resolutions
|
19 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
3 December 2014 | Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
3 December 2014 | Current accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
10 November 2014 | Incorporation (38 pages) |
10 November 2014 | Incorporation (38 pages) |