Knutsford
Cheshire
WA16 9DZ
Director Name | Peter Keeble |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | Brookville Coppice Lane Disley Stockport Cheshire SK12 2LT |
Secretary Name | Jayne Andrea Scowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Birch Tree Avenue Hazel Grove Stockport Cheshire SK7 6AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Longford Trading Estate Thomas Street Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,622 |
Cash | £661 |
Current Liabilities | £26,752 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2010 | Compulsory strike-off action has been suspended (1 page) |
11 December 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 22 October 2009 (1 page) |
9 March 2009 | Return made up to 21/10/08; full list of members (4 pages) |
9 March 2009 | Return made up to 21/10/08; full list of members (4 pages) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
6 March 2009 | Location of register of members (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2008 | Return made up to 21/10/07; full list of members (4 pages) |
27 February 2008 | Return made up to 21/10/07; full list of members (4 pages) |
10 January 2007 | Return made up to 21/10/06; full list of members (3 pages) |
10 January 2007 | Return made up to 21/10/06; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Incorporation (17 pages) |