King Street
Knutsford
Cheshire
WA16 6HW
Director Name | Mr William Robert Constantine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knightsbridge Gardens Tunstall Park Hartlepool TS26 0LY |
Director Name | Mr Peter Lapczynsky |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Charnley Close Sale Manchester Cheshire M33 7LP |
Secretary Name | Mr Steven Neil Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tatton Court King Street Knutsford Cheshire WA16 6HW |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | David Simon Grouse |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 October 2005) |
Role | Marketing Consultant |
Correspondence Address | 26 Oakdale Harrogate HG1 2LW |
Director Name | Mr Christopher John Haynes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Burnett Close Burton Leonard Harrogate North Yorkshire HG3 3TX |
Director Name | Rajiv Kalia |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2003) |
Role | Technical Director |
Correspondence Address | 19 Silver Jubilee Walk Manchester M4 1LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Brooklands Road Sale Manchester M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
30 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 June 2004 | Director resigned (1 page) |
11 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
24 September 2003 | Director resigned (1 page) |
26 July 2003 | Return made up to 18/07/03; full list of members (9 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Incorporation (17 pages) |