Prescot
Merseyside
L34 4AF
Director Name | The Earl Of Derby Edward Richard William Stanley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (closed 06 December 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Knowsley Prescot Merseyside L34 4AF |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 06 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Secretary Name | Ruth Lesley Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 06 December 2019) |
Role | Company Director |
Correspondence Address | 90 Watling Avenue Litherland Liverpool Merseyside L21 9PA |
Director Name | Mr Charles Edward Perry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 06 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Road Bickerstaffe Merseyside L34 4AQ |
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Secretary Name | Anne Louise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Park House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | knowsley.com |
---|---|
Telephone | 0151 4894827 |
Telephone region | Liverpool |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
356.3k at £1 | The Earl Of Derby Edward Richard William Stanley 50.85% Ordinary |
---|---|
325.5k at £1 | Charles Butter & Rt Hon Peter Gilbert Lorrd Daresbury & Martyn Christopher Gowar & Nicholas Assheton 46.47% Ordinary |
18.8k at £1 | Nicholas Assheton & Charles Harold Alexander Butter 2.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£460,264 |
Cash | £30,957 |
Current Liabilities | £479,659 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 March 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (10 pages) |
15 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
26 September 2018 | Removal of liquidator by court order (15 pages) |
30 January 2018 | Registered office address changed from Knowsley Hall Knowsley Park Prescot Merseyside L34 4AG to C/O Frp Advisory Llp 7th Floor 98 King Street Manchester M2 4WU on 30 January 2018 (2 pages) |
29 January 2018 | Declaration of solvency (5 pages) |
29 January 2018 | Appointment of a voluntary liquidator (3 pages) |
29 January 2018 | Resolutions
|
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
20 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for The Earl of Derby Edward Richard William Stanley on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for The Earl of Derby Edward Richard William Stanley on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Charles Edward Perry on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Countess of Derby Caroline Emma Stanley on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Charles Edward Perry on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Countess of Derby Caroline Emma Stanley on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Ad 24/10/08\gbp si 300000@1=300000\gbp ic 75000/375000\ (4 pages) |
12 November 2008 | Ad 24/10/08\gbp si 300000@1=300000\gbp ic 75000/375000\ (4 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
5 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
5 November 2008 | Resolutions
|
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / charles perry / 01/03/2008 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / charles perry / 01/03/2008 (1 page) |
9 November 2007 | New director appointed (4 pages) |
9 November 2007 | New director appointed (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members
|
28 April 2003 | Return made up to 31/03/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members
|
1 May 2002 | Return made up to 31/03/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
26 April 2001 | Return made up to 31/03/01; full list of members
|
15 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
15 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
7 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
27 July 1999 | New director appointed (4 pages) |
27 July 1999 | New director appointed (4 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members
|
4 May 1999 | Return made up to 31/03/99; full list of members
|
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
9 April 1999 | £ nc 10000/100000 30/03/99 (1 page) |
9 April 1999 | £ nc 10000/100000 30/03/99 (1 page) |
9 April 1999 | Ad 30/03/99--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
9 April 1999 | Ad 30/03/99--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 190 strand london WC2R 1JN (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 190 strand london WC2R 1JN (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
15 April 1998 | Company name changed lawgra (no.477) LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed lawgra (no.477) LIMITED\certificate issued on 16/04/98 (2 pages) |
31 March 1998 | Incorporation (19 pages) |
31 March 1998 | Incorporation (19 pages) |