Company NameKnowledge Mechanics Limited
Company StatusDissolved
Company Number04025101
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSteven Gauld
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleBusinessman
Correspondence Address16 Mimosa Close
Chorley
Lancashire
PR7 1BT
Secretary NameJackson Stephen
NationalityBritish
StatusResigned
Appointed18 August 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressBroseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBroseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
29 November 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
14 September 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 October 2000Ad 19/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
19 September 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 September 2000£ nc 100/1000000 18/08/00 (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
3 July 2000Incorporation (8 pages)