Knutsford
Cheshire
WA16 6DH
Secretary Name | Trust Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 March 2014) |
Correspondence Address | Church House Mews 8 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Michael Parker Vaughan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dingle Morda Close Oswestry Shropshire SY10 2BA Wales |
Director Name | Mr Rodney Corbett Willan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Y-Clawdd Four Crosses Llanymynech Powys SY22 6TX Wales |
Secretary Name | Mr Rodney Corbett Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Y-Clawdd Four Crosses Llanymynech Powys SY22 6TX Wales |
Director Name | Mr Guy Jeremy Peregrine Bartlett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maes-Y-Clawdd Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN Wales |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
26k at £1 | Trust Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,458 |
Cash | £94 |
Current Liabilities | £267,579 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 February 2013 | Statement of affairs with form 4.19 (8 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (8 pages) |
16 January 2013 | Registered office address changed from Maes-Y-Clawdd Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from Maes-Y-Clawdd Industrial Estate Maesbury Road Oswestry Shropshire SY10 8NN on 16 January 2013 (2 pages) |
12 December 2012 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 21 November 2012 (2 pages) |
12 December 2012 | Termination of appointment of Guy Bartlett as a director (2 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
25 October 2012 | Appointment of Robert John David Newsham as a director (3 pages) |
25 October 2012 | Appointment of Trust Asset Management Limited as a secretary on 5 April 2012 (3 pages) |
25 October 2012 | Appointment of Robert John David Newsham as a director on 5 April 2012 (3 pages) |
25 October 2012 | Appointment of Trust Asset Management Limited as a secretary (3 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2012 | Appointment of Mr Guy Jeremy Peregrine Bartlett as a director (3 pages) |
6 March 2012 | Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 30 January 2012 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2012 | Termination of appointment of Rodney Corbett Willan as a director on 30 January 2012 (2 pages) |
6 February 2012 | Termination of appointment of Michael Parker Vaughan as a director on 30 January 2012 (2 pages) |
6 February 2012 | Termination of appointment of Rodney Willan as a secretary (2 pages) |
6 February 2012 | Termination of appointment of Rodney Corbett Willan as a secretary on 30 January 2012 (2 pages) |
6 February 2012 | Termination of appointment of Rodney Willan as a director (2 pages) |
6 February 2012 | Termination of appointment of Michael Vaughan as a director (2 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 January 2012 | Secretary's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Rodney Corbett Willan on 6 January 2012 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Michael Parker Vaughan on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Rodney Corbett Willan on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Rodney Corbett Willan on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Rodney Corbett Willan on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Michael Parker Vaughan on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Michael Parker Vaughan on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
3 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 May 2003 | Return made up to 02/06/03; full list of members (7 pages) |
27 May 2003 | Return made up to 02/06/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
4 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 June 1995 | Return made up to 02/06/95; change of members (6 pages) |
14 June 1995 | Return made up to 02/06/95; change of members (6 pages) |
21 May 1985 | Certificate of incorporation (1 page) |
21 May 1985 | Certificate of incorporation (1 page) |