Knott End On Sea
Lancashire
FY6 0AY
Director Name | Alfred Judd |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Greenwood Avenue Horwich Bolton BL6 6FA |
Secretary Name | Jack Cartmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Glen Knott End On Sea Lancashire FY6 0AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(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 | 01 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,216 |
Cash | £7,919 |
Current Liabilities | £65,653 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2005 | Dissolved (1 page) |
---|---|
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Appointment of a voluntary liquidator (1 page) |
21 February 2003 | Statement of affairs (9 pages) |
21 February 2003 | Resolutions
|
20 January 2003 | Registered office changed on 20/01/03 from: 66 cross street sale manchester M33 7AN (1 page) |
1 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: charles & company 2ND floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: c/o hallidays 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
9 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
31 March 1998 | Ad 27/02/98-16/03/98 £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
25 March 1998 | £ nc 1000/50000 02/02/98 (1 page) |
25 March 1998 | Resolutions
|
7 November 1997 | Ad 15/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |