Knutsford
Cheshire
WA16 8LP
Secretary Name | Mr John Stuart Falder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hillside Road Knutsford Cheshire WA16 6TH |
Director Name | Mr John Thompson Newton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 October 2006) |
Role | Consultant |
Correspondence Address | 146 Overton Drive Wanstead London E11 2LP |
Secretary Name | Christopher John Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 63 Main Road Noordhock Cape Town Cape Province 7975 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Riverside Works Collyhurst Road Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2005 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 29/07/04; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
3 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
11 June 2002 | Return made up to 29/07/01; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
23 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
19 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
24 January 1999 | Accounting reference date shortened from 31/07/98 to 31/10/97 (1 page) |
2 December 1998 | Resolutions
|
16 September 1998 | Return made up to 29/07/98; no change of members (4 pages) |
3 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 February 1998 | Return made up to 29/07/97; full list of members (6 pages) |
25 February 1998 | New secretary appointed (1 page) |
25 February 1998 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
29 July 1996 | Incorporation (10 pages) |