Company NameMcKnight Limited
DirectorsJean Cotter and Joseph Dennis Holden Cotter
Company StatusDissolved
Company Number02073460
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Previous NameJ. D. Cotter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Jean Cotter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleRetail Chemist
Correspondence Address13 Kenilworth Road
Crosby
Liverpool
Merseyside
L23 3AD
Director NameMr Joseph Dennis Holden Cotter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleRetail Chemist
Correspondence Address13 Kenilworth Road
Crosby
Liverpool
Merseyside
L23 3AD
Secretary NameMr Joseph Dennis Holden Cotter
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address13 Kenilworth Road
Crosby
Liverpool
Merseyside
L23 3AD

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Registered office changed on 10/07/98 from: 13 kenilworth road crosby liverpool L23 3AD (1 page)
18 June 1998Company name changed J. D. cotter LIMITED\certificate issued on 19/06/98 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 106 sefton road litherland liverpool L21 9HQ (1 page)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
20 May 1997Application for reregistration from UNLTD to LTD (11 pages)
20 May 1997Re-registration of Memorandum and Articles (9 pages)
20 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)