Knutsford
Cheshire
WA16 0DL
Secretary Name | Mr Robert Anthony Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Thistles Thistlebury Avenue Newcastle Staffordshire ST5 2HR |
Director Name | Kathryn Hackett |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Kinloch Drive Dudley West Midlands DY1 3DB |
Secretary Name | Adam Thomas McGiveron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Stephens Road Sutton Coldfield West Midlands B76 2TP |
Director Name | Mr Philip James Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Clarence House Clarence Street Golborne Warrington Cheshire WA3 3RR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,865 |
Net Worth | -£36,677 |
Cash | £6,356 |
Current Liabilities | £43,285 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: polymer house 9 woodrow way fairhills industrial estate irlam manchester M44 6ZQ (1 page) |
28 May 2002 | Return made up to 29/03/02; full list of members
|
22 May 2002 | Director's particulars changed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 4 cranford court hardwick grange, woolston warrington cheshire WA1 4RX (1 page) |
14 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 September 2000 | Return made up to 29/03/00; full list of members (7 pages) |
13 September 2000 | New secretary appointed (3 pages) |
21 March 2000 | Resolutions
|
5 July 1999 | Resolutions
|
1 June 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Ad 16/04/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 May 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
16 April 1999 | Company name changed sharp project LIMITED\certificate issued on 16/04/99 (2 pages) |
29 March 1999 | Incorporation (15 pages) |