Knutsford
Cheshire
WA16 0AR
Director Name | William John Cunningham |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2003(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS |
Director Name | Mr John Briggs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 96 Queens Road Cheadle Hulme Stockport Cheshire SK8 5HS |
Director Name | Mr John Whiteside |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swan Close Poynton Stockport Cheshire SK12 1HX |
Secretary Name | Mr John Whiteside |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swan Close Poynton Stockport Cheshire SK12 1HX |
Director Name | Mrs Kim Lesley Shimwell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eaton Close Cheadle Hulme Cheadle Cheshire SK8 5EY |
Director Name | Mr Vernon Michael Shimwell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eaton Close Cheadle Hulme Cheadle Cheshire SK8 5EY |
Secretary Name | Mr Vernon Michael Shimwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eaton Close Cheadle Hulme Cheadle Cheshire SK8 5EY |
Director Name | Alan Simmons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 August 2002) |
Role | General Manager |
Correspondence Address | 62 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JA |
Director Name | Kenneth Hamilton McMurray |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 August 2004) |
Role | Engineer |
Correspondence Address | 18 Gendros Crescent Gendros Swansea SA5 8EL Wales |
Director Name | Lesley Jayne Howard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Doric Avenue Bredbury Stockport Cheshire SK6 2DQ |
Director Name | Steven Waterhouse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 2 Starling Close Sharston Manchester Lancashire M43 7TN |
Director Name | Clifford Peter Marsland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2008) |
Role | Engineer |
Correspondence Address | 268 Dukinfield Road Dukinfield Hyde Cheshire SK14 4QE |
Director Name | Clifford Peter Marsland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2008) |
Role | Engineer |
Correspondence Address | 268 Dukinfield Road Dukinfield Hyde Cheshire SK14 4QE |
Website | croslandvk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8778668 |
Telephone region | Manchester |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £1,246,438 |
Cash | £4,131 |
Current Liabilities | £757,152 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Next Return Due | 20 April 2017 (overdue) |
---|
17 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 17 March 2014 (2 pages) |
---|---|
8 March 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 March 2012 (2 pages) |
31 January 2011 | Appointment of a voluntary liquidator (1 page) |
31 January 2011 | Resolutions
|
31 January 2011 | Statement of affairs with form 4.19 (8 pages) |
14 January 2011 | Registered office address changed from Unit 4 Lyons Road Trafford Park Manchester M17 1RF on 14 January 2011 (2 pages) |
28 June 2010 | Annual return made up to 6 April 2010 Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 6 April 2010 Statement of capital on 2010-06-28
|
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Accounts for a small company made up to 31 May 2009 (14 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
3 August 2009 | Return made up to 06/04/09; full list of members (7 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Appointment terminated director steven waterhouse (1 page) |
6 August 2008 | Return made up to 06/04/08; no change of members (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
9 April 2008 | Appointment terminated director clifford marsland (1 page) |
2 July 2007 | Return made up to 06/04/07; no change of members (9 pages) |
9 November 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
9 November 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
6 July 2005 | New director appointed (2 pages) |
4 July 2005 | Return made up to 06/04/05; full list of members
|
4 May 2005 | Director's particulars changed (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Board memorandum (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Particulars of mortgage/charge (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members
|
16 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (11 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
9 March 2003 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (9 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 June 2001 | Company name changed vee kay industries LIMITED\certificate issued on 28/06/01 (2 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members (9 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 April 1999 | Return made up to 06/04/99; no change of members (6 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: unit 5, adswood industrial estate, adswood road, stockport cheshire SK3 8LF (1 page) |
7 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 May 1998 | Return made up to 06/04/98; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 January 1997 | New director appointed (2 pages) |
24 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 July 1995 | Ad 31/05/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
19 May 1992 | Particulars of mortgage/charge (3 pages) |
4 September 1990 | Ad 29/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1990 | Incorporation (16 pages) |