Company NameKnowsley Assets (No 2) Limited
Company StatusDissolved
Company Number05446735
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameBimpford Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Akiba Reich
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Secretary NameMr Yonah Chaim Reich
NationalityBritish
StatusClosed
Appointed20 December 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 New Hall Avenue
Salford
Greater Manchester
M7 4JY
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameAndrew Spencer Berkely
NationalityBritish
StatusResigned
Appointed10 August 2005(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2005)
RoleSecretary
Correspondence Address47 Cavendish Road
Manchester
M7 4WP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Akiba Reich
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
22 February 2014Satisfaction of charge 1 in full (6 pages)
22 February 2014Satisfaction of charge 2 in full (6 pages)
22 February 2014Satisfaction of charge 1 in full (6 pages)
22 February 2014Satisfaction of charge 2 in full (6 pages)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
29 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 09/05/09; full list of members (3 pages)
18 June 2009Return made up to 09/05/09; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 09/05/08; no change of members (6 pages)
23 May 2008Return made up to 09/05/08; no change of members (6 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 09/05/07; no change of members (6 pages)
31 May 2007Return made up to 09/05/07; no change of members (6 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
25 July 2006Return made up to 09/05/06; full list of members (6 pages)
25 July 2006Return made up to 09/05/06; full list of members (6 pages)
17 February 2006Particulars of mortgage/charge (7 pages)
17 February 2006Particulars of mortgage/charge (11 pages)
17 February 2006Particulars of mortgage/charge (7 pages)
17 February 2006Particulars of mortgage/charge (11 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
23 August 2005New director appointed (4 pages)
23 August 2005New director appointed (4 pages)
18 August 2005Company name changed bimpford LTD\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed bimpford LTD\certificate issued on 18/08/05 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 May 2005Incorporation (12 pages)
9 May 2005Incorporation (12 pages)