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(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 January 2020) |
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(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(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 | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Helen Morrell |
---|---|
Status | Resigned |
Appointed | 06 November 2015(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(1 year, 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 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (4 pages) |
24 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
9 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
28 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
11 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages) |
11 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 February 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
5 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Alan Dick 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) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Cessation of Amec Foster Wheeler Pl as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 13 December 2016 (2 pages) |
6 July 2017 | Notification of Amec Foster Wheeler International Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Amec Foster Wheeler Plc as a person with significant control on 13 December 2016 (1 page) |
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) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
13 December 2016 | Solvency Statement dated 13/12/16 (2 pages) |
13 December 2016 | Statement by Directors (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Statement by Directors (2 pages) |
13 December 2016 | Solvency Statement dated 13/12/16 (2 pages) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Resolutions
|
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
12 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
12 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
27 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|