Company NameKnott Mill Properties Limited
Company StatusDissolved
Company Number00358363
CategoryPrivate Limited Company
Incorporation Date21 December 1939(84 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Stanley Hanson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(52 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelbadge Road
Poynton
Stockport
Cheshire
SK12 1HE
Secretary NameMr Alan Stanley Hanson
NationalityBritish
StatusClosed
Appointed19 August 1992(52 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelbadge Road
Poynton
Stockport
Cheshire
SK12 1HE
Director NameMr Christopher Howard Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(52 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BW
Director NameDoris Hanson
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(51 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressWerneth View Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP
Director NameEileen Jones
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressWhitegates 15 Chester Road
Poynton
Stockport
Cheshire
SK12 1EU
Secretary NameDoris Hanson
NationalityBritish
StatusResigned
Appointed29 August 1991(51 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressWerneth View Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP

Location

Registered AddressHumphreys Bower & Gothard
Conavon Court
12 Blackfriars Street
Manchester
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,124

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
2 November 2001Accounts made up to 31 December 2000 (3 pages)
22 August 2001Return made up to 30/06/01; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (1 page)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 October 1999Accounts made up to 31 December 1998 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 8A city road east manchester M15 4PN (1 page)
10 August 1999Return made up to 30/06/99; full list of members (6 pages)
27 October 1998Accounts made up to 31 December 1997 (1 page)
18 August 1998Return made up to 30/06/98; no change of members (4 pages)
24 October 1997Accounts made up to 31 December 1996 (1 page)
10 September 1997Return made up to 30/06/97; no change of members (4 pages)
30 September 1996Accounts made up to 31 December 1995 (1 page)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 October 1995Accounts made up to 31 December 1994 (1 page)