The Knoll Ealing
London
W13 8JJ
Secretary Name | Susan Elizabeth Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 29 December 2017) |
Role | Company Director |
Correspondence Address | Dunwood House Hull Road Woodmansey Humberside HU17 0TB |
Director Name | Madeleine Patricia Dicker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 August 2004) |
Role | Swimming Teacher |
Correspondence Address | 48 Haseldine Road London Colney Hertfordshire AL2 1RT |
Secretary Name | Samuel Sidney Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 48 Haseldine Road London Colney Hertfordshire AL2 1RT |
Secretary Name | Mr Michael Arthur Paddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 January 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Victoria Mount Oxton Birkenhead Merseyside CH43 5TH Wales |
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2011) |
Role | Property Sales |
Country of Residence | England |
Correspondence Address | Westfield House Westfield Lane Eastrington East Yorkshire DN14 7SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £408,864 |
Gross Profit | £317,255 |
Net Worth | £152,123 |
Cash | £277,825 |
Current Liabilities | £2,446,829 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
8 September 2016 | Liquidators statement of receipts and payments to 17 August 2016 (11 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (11 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (10 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 17 August 2015 (10 pages) |
10 September 2014 | Statement of affairs with form 4.19 (5 pages) |
2 September 2014 | Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to Nelson House Park Road Timperley Cheshire WA14 5BZ on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to Nelson House Park Road Timperley Cheshire WA14 5BZ on 2 September 2014 (2 pages) |
1 September 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Amended accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 October 2013 | Amended accounts made up to 30 April 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from 32 Chatterton Letchworth Garden City Herts SG6 2JY on 30 August 2012 (1 page) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
24 January 2011 | Resolutions
|
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Michael Francis on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Appointment of Paul Harrison as a director (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 48 haseldine road london colney st. Albans hertfordshire AL2 1RT (1 page) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Secretary resigned (1 page) |
13 December 2004 | Ad 08/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
26 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 48 haseldine road london colney st albans AL2 1RT (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |