Knutsford
Cheshire
WA16 0EB
Secretary Name | Ms Yvonne Waring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Olivia Clare Porter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 June 2009) |
Role | Medical Representative |
Correspondence Address | 10 Seymour Grove Sale Cheshire M33 3AD |
Director Name | Richard John Connolly |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 1999) |
Role | Businessman |
Correspondence Address | Rose Cottage Wellbank Lane, Over Peover Knutsford Cheshire WA16 8UP |
Director Name | David Gordon Hinds |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2005) |
Role | Advertising & Marketing Consul |
Correspondence Address | Greydawn Cottage Pinfold Lane, Plumley Knutsford Cheshire WA16 9RR |
Secretary Name | Terance Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2000) |
Role | Accountant |
Correspondence Address | 8 Leek Lane Biddulph Moor Staffordshire ST8 7NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£832 |
Cash | £4,278 |
Current Liabilities | £5,110 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2009 | Application for striking-off (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: greydawn house pinfold lane, plumley knutsford cheshire WA16 9RR (1 page) |
14 October 2005 | Director resigned (1 page) |
13 October 2005 | Company name changed homes on the net LTD\certificate issued on 13/10/05 (2 pages) |
17 May 2005 | Return made up to 07/04/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 March 2002 | Return made up to 07/04/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 May 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 07/04/00; full list of members
|
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
11 May 1999 | Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 39A leicester road salford manchester lancashire M22 4FZ (1 page) |
21 April 1999 | Company name changed sidesilver LTD\certificate issued on 20/04/99 (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (14 pages) |