Toft
Knutsford
Cheshire
WA16 8QN
Director Name | Jamie Charles Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Goughs Lane Toft Knutsford Cheshire WA16 8QN |
Secretary Name | Maxine Yvonne Keane |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1999(4 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 153 Bradfield Road Urmston Manchester Lancashire M41 9PF |
Secretary Name | Jamie Charles Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Beech Bank Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | Appointment of a voluntary liquidator (1 page) |
3 February 2005 | Statement of affairs (10 pages) |
20 January 2005 | Administrator's progress report (11 pages) |
20 January 2005 | Notice of automatic end of Administration (11 pages) |
27 April 2004 | Administrator's progress report (7 pages) |
14 January 2004 | Statement of affairs (6 pages) |
14 January 2004 | Statement of administrator's proposal (12 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: unit d centrepoint marshall stevens way westinghouse road trafford park manchester lancashire M17 1PP (1 page) |
22 October 2003 | Appointment of an administrator (1 page) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 May 2003 | Return made up to 23/11/02; full list of members (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: centrepoint v westinghouse road trafford park manchester M17 1PY (1 page) |
13 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 January 2002 | Return made up to 23/11/01; full list of members
|
24 August 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 December 1999 | Return made up to 23/11/99; full list of members
|
5 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | Amended accounts made up to 30 June 1998 (4 pages) |
6 August 1999 | Return made up to 23/11/98; no change of members (4 pages) |
6 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 March 1998 | Return made up to 23/11/97; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 February 1997 | Return made up to 23/11/96; full list of members (6 pages) |
16 May 1996 | Accounting reference date shortened from 05/04/97 to 30/06/96 (1 page) |
29 March 1996 | Company name changed k & s (259) LIMITED\certificate issued on 01/04/96 (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: the brampton newcastle-under-lyme staffs. ST5 0QW (1 page) |
19 March 1996 | Accounting reference date notified as 05/04 (1 page) |
19 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 March 1996 | Director resigned;new director appointed (2 pages) |
23 November 1995 | Incorporation (36 pages) |