Wilmslow
Cheshire
SK9 4AN
Secretary Name | Mr Robert Ian Templeton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 4AN |
Secretary Name | Mr James Roger Haddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathmore 79 Meliden Road Prestatyn Clwyd LL19 8RL Wales |
Secretary Name | Mr Timothy Robert Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 18 Carlisle Street Alderley Edge Cheshire SK9 7EZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 April 2007 | Dissolved (1 page) |
---|---|
19 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Statement of affairs (5 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Appointment of a voluntary liquidator (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: c/o acorn capital partners LIMITED bollin house riverside park wilmslow cheshire SK9 1DP (1 page) |
12 October 2004 | New secretary appointed (1 page) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
8 March 2004 | Company name changed knowledge powered solutions limi ted\certificate issued on 08/03/04 (2 pages) |
24 October 2003 | Company name changed knowledge powered software limit ed\certificate issued on 24/10/03 (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
10 October 2003 | Company name changed ever 2170 LIMITED\certificate issued on 10/10/03 (2 pages) |
8 October 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
30 July 2003 | Incorporation (30 pages) |