Company NameKnowfact Limited
DirectorQuentin James Cartwright
Company StatusDissolved
Company Number04174781
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Quentin James Cartwright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wiltshire Road
Chadderton
Oldham
Lancashire
OL9 7RY
Secretary NameTracy Julia Crowley
NationalityBritish
StatusCurrent
Appointed11 May 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address13 Wiltshire Road
Chadderton
Oldham
Lancashire
OL9 7RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
7 May 2002Appointment of a voluntary liquidator (2 pages)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2002Statement of affairs (5 pages)
29 April 2002Registered office changed on 29/04/02 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
26 March 2002Return made up to 07/03/02; full list of members (6 pages)
30 May 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
30 May 2001Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 May 2001Registered office changed on 30/05/01 from: d a williamson & co abacus house 193 old street ashton under lyne lancashire OL16 7SR (1 page)
29 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Registered office changed on 23/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 May 2001Secretary resigned (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (2 pages)
7 March 2001Incorporation (11 pages)