Company NameLiquid Knowledge Limited
Company StatusDissolved
Company Number04425053
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date22 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Charles Kenny
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Caesar Avenue
Kingsnorth
Ashford
Kent
TN23 3PZ
Secretary NameMrs Jo Kenny
StatusClosed
Appointed21 February 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 22 August 2013)
RoleCompany Director
Correspondence Address23 Caesar Avenue
Kingsnorth
Ashford
Kent
TN23 3PZ
Secretary NameJoanne Alison Kenny
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Caesar Avenue
Kingsnorth
Ashford
Kent
TN23 3PZ
Director NameMr Ian Devereux
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2008)
RoleIT Consultant
Correspondence Address35 Virginia Road
Whitstable
Kent
CT5 3HY
Secretary NameMr Stuart Charles Kenny
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Caesar Avenue
Kingsnorth
Ashford
Kent
TN23 3PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Manchester One
53 Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jo Kenny
33.33%
Ordinary B
1 at £1Mr Stuart Charles Kenny
33.33%
Ordinary A
1 at £1Mr Stuart Charles Kenny
33.33%
Ordinary B

Financials

Year2014
Net Worth-£65,683
Cash£4,442
Current Liabilities£68,953

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
14 March 2012Statement of affairs with form 4.19 (6 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
(1 page)
14 March 2012Statement of affairs with form 4.19 (6 pages)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2012Registered office address changed from The Stallion Box Raywood Business Complex Leacon Lane Charing Ashford Kent TN27 0ET on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from the Stallion Box Raywood Business Complex Leacon Lane Charing Ashford Kent TN27 0ET on 20 February 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 3
(5 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 3
(5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 June 2009Return made up to 25/04/09; full list of members (4 pages)
24 June 2009Return made up to 25/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 June 2008Return made up to 25/04/08; full list of members (4 pages)
23 June 2008Return made up to 25/04/08; full list of members (4 pages)
22 April 2008Appointment Terminated Secretary stuart kenny (1 page)
22 April 2008Appointment Terminated Director ian devereux (1 page)
22 April 2008Secretary appointed mrs jo kenny (1 page)
22 April 2008Appointment terminated secretary stuart kenny (1 page)
22 April 2008Appointment terminated director ian devereux (1 page)
22 April 2008Secretary appointed mrs jo kenny (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 25/04/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 25/04/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 June 2005Registered office changed on 21/06/05 from: c/o larkings LIMITED strangford house church road ashford kent TN23 1RD (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: c/o larkings LIMITED strangford house church road ashford kent TN23 1RD (1 page)
21 June 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Return made up to 25/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
7 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2004Ad 18/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 January 2004Ad 18/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
26 April 2003Return made up to 25/04/03; full list of members (6 pages)
26 April 2003Return made up to 25/04/03; full list of members (6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
25 April 2002Incorporation (18 pages)
25 April 2002Incorporation (18 pages)