Company NameKnibbs Limited
Company StatusDissolved
Company Number04148627
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date7 September 2009 (14 years, 7 months ago)
Previous NameAyrwell Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard David Singleton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2009)
RoleAccountant
Correspondence Address20 Cutland Way
Hollingworth Park
Littleborough
Lancashire
OL15 8JU
Secretary NameBarrie Mortimer Singleton
NationalityBritish
StatusClosed
Appointed07 February 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2009)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years (closed 07 September 2009)
RoleAccountant
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameAlan Peter Bailey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 September 2009)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressDaffodil Cottage
Hollin Lane, Higher Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameAdrian Sandiford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2006)
RoleRegional Manager Motor Dealers
Correspondence AddressWhite Cottage
190 Mottram Old Road
Hyde
Cheshire
SK14 3BA
Director NameMr John Charles Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hawthorn Chase
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2009Notice of move from Administration to Dissolution (12 pages)
25 February 2009Administrator's progress report to 17 January 2009 (15 pages)
14 October 2008Result of meeting of creditors (29 pages)
26 September 2008Statement of affairs with form 2.14B (6 pages)
17 September 2008Statement of administrator's proposal (28 pages)
28 July 2008Registered office changed on 28/07/2008 from moss rose motors london road macclesfield cheshire SK11 7SR united kingdom (1 page)
23 July 2008Appointment of an administrator (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Registered office changed on 08/07/2008 from kimadel nursery lane ripponden sowerby bridge west yorkshire HX6 4PD (1 page)
19 May 2008Accounts for a small company made up to 31 May 2007 (8 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
8 February 2007Return made up to 26/01/07; full list of members (4 pages)
11 December 2006Director resigned (1 page)
6 October 2006Particulars of mortgage/charge (6 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
5 April 2006Full accounts made up to 31 May 2005 (17 pages)
24 March 2006Return made up to 26/01/06; full list of members (4 pages)
11 January 2006New director appointed (1 page)
13 October 2005£ nc 250000/300000 07/10/05 (1 page)
13 October 2005Ad 07/10/05--------- £ si 50000@1=50000 £ ic 250000/300000 (1 page)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
16 December 2004Full accounts made up to 31 May 2004 (16 pages)
13 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2004Return made up to 26/01/04; full list of members (9 pages)
4 February 2004Particulars of mortgage/charge (11 pages)
21 October 2003Full accounts made up to 31 May 2003 (16 pages)
18 September 2003Particulars of mortgage/charge (11 pages)
21 February 2003Return made up to 26/01/03; full list of members (9 pages)
19 September 2002Full accounts made up to 31 May 2002 (16 pages)
3 July 2002Director resigned (1 page)
15 February 2002Particulars of mortgage/charge (4 pages)
4 February 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
2 February 2002Return made up to 26/01/02; full list of members (8 pages)
3 December 2001Particulars of mortgage/charge (7 pages)
4 October 2001New director appointed (5 pages)
28 September 2001Particulars of mortgage/charge (6 pages)
26 September 2001Ad 24/09/01--------- £ si 30000@1=30000 £ ic 220000/250000 (2 pages)
29 August 2001New director appointed (2 pages)
21 August 2001Nc inc already adjusted 14/08/01 (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2001Ad 14/08/01--------- £ si 219999@1=219999 £ ic 1/220000 (4 pages)
12 March 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: nursery lane, ripponden sowerby bridge west yorkshire HX6 4PD (1 page)
16 February 2001New secretary appointed (2 pages)
15 February 2001Company name changed ayrwell LTD\certificate issued on 15/02/01 (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)