Knutsford
Cheshire
WA16 0DR
Secretary Name | Mr Len Thomson |
---|---|
Status | Closed |
Appointed | 11 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 18 Hayton Street Knutsford Cheshire WA16 0DR |
Director Name | Mr Paul Matthew Raftery |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Secretary Name | Mr Alan Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Laura Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 18 Hayton Street Knutsford Cheshire WA16 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at 1 | Ms Len Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,651 |
Cash | £176 |
Current Liabilities | £10,779 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Secretary appointed mr len thomson (1 page) |
27 January 2009 | Return made up to 19/05/08; full list of members (3 pages) |
26 January 2009 | Appointment terminated secretary laura thomson (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
12 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 September 2005 | Return made up to 19/05/05; full list of members
|
17 December 2004 | Return made up to 19/05/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 March 2004 | Return made up to 19/05/03; full list of members (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: hacker young 79 oxford street manchester lancashire M1 6HT (2 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
27 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
15 June 2000 | Return made up to 19/05/00; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Accounting reference date shortened from 31/05/00 to 31/07/99 (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 1999 | Incorporation (13 pages) |