Heads Nook
Carlisle
Cumbria
CA8 9AE
Secretary Name | Chevonne Anna Knighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(9 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | Woodend Heads Nook Carlisle Cumbria CA8 9AE |
Director Name | Mr Christopher Croan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 1996) |
Role | School Administrator |
Correspondence Address | 15 Essex Brae Edinburgh EH4 6LN Scotland |
Director Name | Mrs Rosemary Anne Knighton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Teacher |
Correspondence Address | C/O Brunton Park Warwick Road Carlisle CA1 1LL |
Director Name | Mr Stephen Tony Knighton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Domestic Bursar |
Correspondence Address | 151 Alfreton Road South Normanton Alfreton Derbyshire DE55 2BL |
Secretary Name | Mr Stephen Tony Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 151 Alfreton Road South Normanton Alfreton Derbyshire DE55 2BL |
Secretary Name | Mrs Rosemary Anne Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 1996) |
Role | Teacher |
Correspondence Address | C/O Brunton Park Warwick Road Carlisle CA1 1LL |
Secretary Name | Mark Michael Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | Woodend Heads Nook Carlisle Cumbria CA8 9AE |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,416 |
Cash | £2,438 |
Current Liabilities | £183,859 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
22 February 2002 | Return made up to 01/10/01; full list of members (6 pages) |
5 December 2000 | Return made up to 01/10/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 March 2000 | Return made up to 01/10/99; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 October 1997 | Return made up to 01/10/97; no change of members
|
18 September 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 December 1996 | Return made up to 01/10/96; full list of members
|
2 December 1996 | Secretary resigned (1 page) |
26 September 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: the crown inn old higham alfreton derbyshire DE5 6EH (1 page) |
25 September 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 01/10/95; no change of members
|