Knutsford
Cheshire
WA16 8QT
Secretary Name | Melvyn John Cragg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QT |
Director Name | Rodney France |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 April 2009) |
Role | Co Director |
Correspondence Address | 28 Vincent Street Macclesfield Cheshire SK11 6UJ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £134,564 |
Cash | £2,187 |
Current Liabilities | £351,421 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2008 | Liquidators statement of receipts and payments (5 pages) |
28 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Statement of affairs (8 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: units 4/5 brookside industrial estate joules court waterloo road stockport SK1 3BX (1 page) |
1 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: unit 7 joules court waterloo road stockport cheshire SK1 3BD (2 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Return made up to 06/08/03; full list of members; amend
|
23 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
17 March 2003 | New director appointed (2 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members
|
8 September 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: unit 4 cathrine street west denton manchester M34 3SY (1 page) |
29 November 1999 | Return made up to 06/08/99; full list of members (6 pages) |
29 November 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
29 November 1999 | Ad 20/02/99--------- £ si 93@1=93 £ ic 100/193 (2 pages) |
8 March 1999 | Ad 16/02/99--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
8 March 1999 | Ad 16/02/99--------- £ si 68@1=68 £ ic 32/100 (2 pages) |
8 March 1999 | Ad 16/02/99--------- £ si 5@1=5 £ ic 27/32 (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
6 August 1998 | Incorporation (10 pages) |