Knutsford
Cheshire
WA16 8EQ
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 120 Harrogate Road Rawdon Leeds West Yorkshire LS19 6AH |
Secretary Name | Mr Andrew James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 120 Harrogate Road Rawdon Leeds West Yorkshire LS19 6AH |
Secretary Name | Mr David Russell Sefton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Mr David Russell Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | David Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 41 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | D R Sefton & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2005) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | Hallmark Court 132 Manchester Road Rochdale Lancashire OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,499 |
Cash | £16,602 |
Current Liabilities | £16,127 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
27 April 2006 | Deferment of dissolution (voluntary) (2 pages) |
27 April 2006 | Order of court to wind up (3 pages) |
23 March 2006 | Order of court to wind up (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Order of court to wind up (2 pages) |
4 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 141 union street oldham lancashire OL1 1TE (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 October 2004 | Ad 08/09/04-08/09/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
7 September 2004 | New secretary appointed (1 page) |
7 September 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 14/08/03; full list of members (7 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2003 | Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page) |
11 October 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (11 pages) |