Manchester
M2 1AB
Director Name | David Niall Offin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | David Niall Offin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Carl Robert Beare |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Andrew Way Oulton Broad Lowestoft Suffolk NR33 8PY |
Director Name | Mrs Bridget Claxton Klyne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacres Waveney Hill Lowestoft Suffolk NR32 3PR |
Director Name | Mr Roger Klyne |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacres Waveney Hill Lowestoft Suffolk NR32 3PR |
Secretary Name | Mrs Bridget Claxton Klyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacres Waveney Hill Lowestoft Suffolk NR32 3PR |
Director Name | Mr Simon Charles Field |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | J P Knight (Anglian) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,201 |
Cash | £446 |
Current Liabilities | £151,014 |
Latest Accounts | 7 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
22 July 2014 | Registered office address changed from 1 Paternoster Square London EC4M 7DX England on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 1 Paternoster Square London EC4M 7DX England on 22 July 2014 (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
31 October 2013 | Satisfaction of charge 11 in full (4 pages) |
31 October 2013 | Satisfaction of charge 11 in full (4 pages) |
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 July 2013 | (5 pages) |
30 July 2013 | (5 pages) |
4 July 2013 | (4 pages) |
4 July 2013 | (4 pages) |
17 May 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
17 May 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages) |
11 May 2013 | Registration of charge 013932220013, created on 8 May 2013 (25 pages) |
11 May 2013 | Registration of charge 013932220013, created on 8 May 2013 (25 pages) |
11 May 2013 | Registration of charge 013932220013, created on 8 May 2013 (25 pages) |
12 October 2012 | Director's details changed for David Niall Offin on 1 June 2012 (2 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for David Niall Offin on 1 June 2012 (2 pages) |
12 October 2012 | Director's details changed for David Niall Offin on 1 June 2012 (2 pages) |
12 October 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 12 October 2012 (1 page) |
3 July 2012 | (5 pages) |
3 July 2012 | (5 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Termination of appointment of Simon Charles Field as a director on 16 September 2011 (2 pages) |
20 September 2011 | Termination of appointment of Simon Charles Field as a director on 16 September 2011 (2 pages) |
5 July 2011 | (5 pages) |
5 July 2011 | (5 pages) |
4 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page) |
23 September 2010 | Director's details changed for David Niall Offin on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for David Niall Offin on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Simon Charles Field on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Simon Charles Field on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for David Niall Offin on 22 September 2010 (1 page) |
22 September 2010 | Secretary's details changed for David Niall Offin on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
3 June 2010 | (7 pages) |
3 June 2010 | (7 pages) |
19 December 2009 | Appointment of Mr Simon Charles Field as a director (2 pages) |
19 December 2009 | Appointment of Mr Simon Charles Field as a director (2 pages) |
4 December 2009 | Termination of appointment of Carl Beare as a director (1 page) |
4 December 2009 | Termination of appointment of Carl Beare as a director (1 page) |
18 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Company name changed klyne crewing services LIMITED\certificate issued on 30/09/09 (4 pages) |
30 September 2009 | Company name changed klyne crewing services LIMITED\certificate issued on 30/09/09 (4 pages) |
11 July 2009 | (4 pages) |
11 July 2009 | (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
5 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 September 2008 | Accounting reference date shortened from 10/12/2008 to 30/09/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 10/12/2008 to 30/09/2008 (1 page) |
5 September 2008 | (5 pages) |
5 September 2008 | (5 pages) |
27 December 2007 | Particulars of mortgage/charge (7 pages) |
27 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: broadacres waveney hill lowestoft suffolk NR32 3PR (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Resolutions
|
20 December 2007 | Secretary resigned;director resigned (1 page) |
20 December 2007 | Declaration of assistance for shares acquisition (43 pages) |
20 December 2007 | Accounting reference date extended from 31/10/07 to 10/12/07 (1 page) |
20 December 2007 | Declaration of assistance for shares acquisition (43 pages) |
20 December 2007 | Accounting reference date extended from 31/10/07 to 10/12/07 (1 page) |
20 December 2007 | Secretary resigned;director resigned (1 page) |
20 December 2007 | Resolutions
|
20 December 2007 | Registered office changed on 20/12/07 from: broadacres waveney hill lowestoft suffolk NR32 3PR (1 page) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | Resolutions
|
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members
|
27 September 2006 | Return made up to 14/09/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 December 2004 | Return made up to 14/09/04; full list of members (7 pages) |
23 December 2004 | Return made up to 14/09/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
28 March 2000 | (5 pages) |
28 March 2000 | (5 pages) |
19 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
18 April 1999 | Memorandum and Articles of Association (10 pages) |
18 April 1999 | Memorandum and Articles of Association (10 pages) |
31 March 1999 | Company name changed klyne marine sales LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed klyne marine sales LIMITED\certificate issued on 01/04/99 (2 pages) |
15 February 1999 | Accounts made up to 31 October 1998 (5 pages) |
15 February 1999 | Accounts made up to 31 October 1998 (5 pages) |
25 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
22 July 1998 | Accounts made up to 31 October 1997 (4 pages) |
22 July 1998 | Accounts made up to 31 October 1997 (4 pages) |
14 November 1997 | Return made up to 14/09/97; no change of members
|
14 November 1997 | Registered office changed on 14/11/97 from: 7 prospect road oulton broad lowestoft suffolk NR32 3PT (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 7 prospect road oulton broad lowestoft suffolk NR32 3PT (1 page) |
14 November 1997 | Return made up to 14/09/97; no change of members
|
18 July 1997 | Accounts made up to 31 October 1996 (4 pages) |
18 July 1997 | Accounts made up to 31 October 1996 (4 pages) |
10 November 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 November 1996 | Return made up to 14/09/96; full list of members (6 pages) |
4 September 1996 | Accounts made up to 31 October 1995 (4 pages) |
4 September 1996 | Accounts made up to 31 October 1995 (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Accounts made up to 31 October 1994 (4 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Accounts made up to 31 October 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 October 1978 | Certificate of incorporation (1 page) |
10 October 1978 | Certificate of incorporation (1 page) |