Burscough
Lancashire
L40 7SP
Secretary Name | Maureen Vella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 22 January 2015) |
Role | Company Director |
Correspondence Address | Westdale House 11 Grosvenor Road Birkdale Southport Merseyside PR8 2HT |
Director Name | Lynette Valerie Knowles |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Garage Proprietor |
Correspondence Address | Belmil Osbaldeston Lane Osbaldeston Mellor Blackburn Lancashire BB2 7LT |
Director Name | William Tony Knowles |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2000) |
Role | Garage Proprietor |
Correspondence Address | Belmill Osbaldeston Lane, Osbaldeston Blackburn Lancashire BB2 7LT |
Secretary Name | Lynette Valerie Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Garage Proprietor |
Correspondence Address | Belmil Osbaldeston Lane Osbaldeston Mellor Blackburn Lancashire BB2 7LT |
Director Name | Mr Francis John Harvey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dukes Meadow Ingol Preston Lancashire PR2 7AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.karlvella.com |
---|
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
124.2k at £1 | Karl Vella Group LTD 88.24% Ordinary |
---|---|
16.6k at £1 | Karl Vella Group LTD 11.76% Redeemable Preference |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 February 2014 | Registered office address changed from Gillibrands Road Skelmersdale Lancashire WN8 9TA on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from Gillibrands Road Skelmersdale Lancashire WN8 9TA on 25 February 2014 (2 pages) |
24 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Declaration of solvency (3 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Resolutions
|
24 February 2014 | Declaration of solvency (3 pages) |
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
31 January 2013 | (8 pages) |
31 January 2013 | (8 pages) |
5 November 2012 | Previous accounting period shortened from 31 December 2012 to 29 February 2012 (3 pages) |
5 November 2012 | Previous accounting period shortened from 31 December 2012 to 29 February 2012 (3 pages) |
1 October 2012 | (8 pages) |
1 October 2012 | (8 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Registered office address changed from Allerton House Chain Caul Way Preston Lancashire PR2 2YL on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Allerton House Chain Caul Way Preston Lancashire PR2 2YL on 27 January 2012 (2 pages) |
13 September 2011 | (8 pages) |
13 September 2011 | (8 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
1 October 2010 | (8 pages) |
1 October 2010 | (8 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | (8 pages) |
14 October 2009 | (8 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 September 2008 | (11 pages) |
8 September 2008 | (11 pages) |
20 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 August 2007 | (10 pages) |
21 August 2007 | (10 pages) |
4 June 2007 | Return made up to 23/03/07; full list of members
|
4 June 2007 | Return made up to 23/03/07; full list of members
|
18 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
15 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
27 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
27 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
24 May 2004 | Return made up to 23/03/04; full list of members
|
24 May 2004 | Return made up to 23/03/04; full list of members
|
21 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
31 May 2003 | New director appointed (3 pages) |
31 May 2003 | New director appointed (3 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
17 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
17 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
20 March 2002 | Return made up to 23/03/02; full list of members
|
20 March 2002 | Return made up to 23/03/02; full list of members
|
14 December 2001 | Company name changed t knowles motor bodies LIMITED\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed t knowles motor bodies LIMITED\certificate issued on 14/12/01 (2 pages) |
8 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
8 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members
|
27 March 2001 | Return made up to 23/03/01; full list of members
|
10 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
22 May 2000 | Return made up to 23/03/00; full list of members
|
22 May 2000 | Return made up to 23/03/00; full list of members
|
1 November 1999 | (6 pages) |
1 November 1999 | (6 pages) |
1 July 1999 | Return made up to 23/03/99; full list of members
|
1 July 1999 | Return made up to 23/03/99; full list of members
|
11 September 1998 | (9 pages) |
11 September 1998 | (9 pages) |
24 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 May 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Return made up to 23/03/98; change of members
|
18 May 1998 | Return made up to 23/03/98; change of members
|
15 May 1998 | Registered office changed on 15/05/98 from: unit 3 furthurgate industrial estate ordnance street blackburn lancashire BB1 3AE (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: unit 3 furthurgate industrial estate ordnance street blackburn lancashire BB1 3AE (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Declaration of assistance for shares acquisition (9 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Declaration of assistance for shares acquisition (9 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (11 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (11 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Particulars of mortgage/charge (7 pages) |
20 June 1997 | (9 pages) |
20 June 1997 | (9 pages) |
22 May 1997 | Conve 01/04/97 (1 page) |
22 May 1997 | Conve 01/04/97 (1 page) |
2 April 1997 | Return made up to 23/03/97; change of members
|
2 April 1997 | Return made up to 23/03/97; change of members
|
10 December 1996 | (8 pages) |
10 December 1996 | (8 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 canterbury street blackburn lancashire BB2 2HP (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 canterbury street blackburn lancashire BB2 2HP (1 page) |
30 July 1996 | £ ic 173810/157256 05/04/96 £ sr 16554@1=16554 (1 page) |
30 July 1996 | £ ic 173810/157256 05/04/96 £ sr 16554@1=16554 (1 page) |
31 March 1996 | Return made up to 23/03/96; full list of members
|
31 March 1996 | Return made up to 23/03/96; full list of members
|
28 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1995 | Particulars of mortgage/charge (8 pages) |
21 October 1995 | Particulars of mortgage/charge (8 pages) |
21 October 1995 | Particulars of mortgage/charge (8 pages) |
21 October 1995 | Particulars of mortgage/charge (9 pages) |
21 October 1995 | Particulars of mortgage/charge (8 pages) |
21 October 1995 | Particulars of mortgage/charge (9 pages) |
24 May 1995 | Ad 31/03/95--------- £ si 173810@1 (2 pages) |
24 May 1995 | Statement of affairs (7 pages) |
24 May 1995 | Statement of affairs (7 pages) |
24 May 1995 | Ad 31/03/95--------- £ si 173810@1 (2 pages) |
5 May 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Particulars of mortgage/charge (3 pages) |
12 April 1995 | Particulars of mortgage/charge (3 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 1995 | Incorporation (15 pages) |
23 March 1995 | Incorporation (15 pages) |