Company NameKnowle Sywell Limited
DirectorsNeil Birnie and Michael Jerome Landers
Company StatusDissolved
Company Number03895113
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameMr Robin David Thurston
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£125,064
Current Liabilities£31,421

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Full accounts made up to 31 May 2003 (11 pages)
16 October 2003Registered office changed on 16/10/03 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Declaration of solvency (3 pages)
15 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2003Full accounts made up to 31 May 2002 (11 pages)
11 December 2002Return made up to 10/12/02; full list of members (2 pages)
28 March 2002Full accounts made up to 31 May 2001 (11 pages)
18 December 2001Return made up to 10/12/01; full list of members (6 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Full accounts made up to 31 May 2000 (11 pages)
4 April 2001Accounting reference date shortened from 31/05/01 to 31/05/00 (1 page)
16 January 2001Return made up to 10/12/00; full list of members (5 pages)
21 December 1999Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
10 December 1999Incorporation (18 pages)