Company NameKnowhow Limited
DirectorDavid Godsell
Company StatusDissolved
Company Number04632740
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Godsell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Littleton Road
Salford
M6 6ED
Secretary NameAlma Godsell
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Litlleton Road
Salford
Manchester
M6 6DY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Appointment of a voluntary liquidator (1 page)
15 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2004Statement of affairs (5 pages)
9 March 2004Return made up to 10/01/04; full list of members (6 pages)
30 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 January 2003Registered office changed on 22/01/03 from: 134 percival rd enfield EN1 1QU (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
10 January 2003Incorporation (11 pages)