Company NameKnutsford Motors Limited
Company StatusDissolved
Company Number00179044
CategoryPrivate Limited Company
Incorporation Date14 January 1922(102 years, 4 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Ernest Lawley
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(69 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 04 March 2003)
RoleManaging Director
Correspondence AddressWoodheath Cottage
Whitecroft Heathroad Lower Withingto
Macclesfield
Cheshire
SK11 9DF
Secretary NameMr Peter John Smith
NationalityBritish
StatusClosed
Appointed03 July 1992(70 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressWoningworth
Belmont Road
Great Budworth
Cheshire
CW9 6NQ
Director NameSimon Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(73 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressOrchard View
Shipbrook Road
Rudheath
Cheshire
Secretary NameMr John Frederick Lawley
NationalityBritish
StatusClosed
Appointed01 August 1996(74 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address8 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Director NameGeraldine Trudie Lawley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(75 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address8 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameGeorge Robert Richardson
NationalityBritish
StatusClosed
Appointed10 July 1997(75 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressFlat 10 837 Altrincham Road
Shady Lane Baguley
Manchester
M23 9PU
Director NameColin Stanley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(75 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2003)
RoleAfter Sales Director
Correspondence Address25 Forest Road
Oakmere
Northwich
Cheshire
CW8 2DY
Director NameMr John Frederick Lawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(69 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1997)
RoleFinance Director
Correspondence Address8 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Director NameMr Nicholas Lawley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(69 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1997)
RoleSales Director
Correspondence Address95 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7LH
Director NameMr Colin Stayley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(69 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleService Director
Correspondence Address9 Laurel Close
Barnton
Northwich
Cheshire
CW8 4LU
Secretary NameMr John Frederick Lawley
NationalityBritish
StatusResigned
Appointed23 May 1991(69 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence Address8 Ashfield Road
Altrincham
Cheshire
WA15 9QJ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,959,966
Net Worth£945,926
Cash£701
Current Liabilities£2,735,183

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver ceasing to act (1 page)
15 February 2002Receiver's abstract of receipts and payments (3 pages)
28 February 2001Receiver's abstract of receipts and payments (3 pages)
28 February 2001Receiver's abstract of receipts and payments (3 pages)
4 July 2000Receiver's abstract of receipts and payments (4 pages)
29 October 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
14 May 1998Administrative Receiver's report (6 pages)
11 February 1998Registered office changed on 11/02/98 from: chester way, northwich, cheshire CW9 5QD (1 page)
10 February 1998Appointment of receiver/manager (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
23 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
16 July 1997New director appointed (2 pages)
28 June 1997Return made up to 23/05/97; full list of members (8 pages)
8 August 1996New secretary appointed (2 pages)
16 May 1996Return made up to 23/05/96; full list of members (6 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
20 June 1995New director appointed (2 pages)
16 May 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
16 May 1995Return made up to 23/05/95; no change of members (4 pages)