Knott Mill
Manchester
M15 4PY
Secretary Name | Mrs Mary Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Secretray |
Correspondence Address | C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Secretary's details changed for Mrs Mary Higham on 1 December 2010 (1 page) |
13 January 2011 | Director's details changed for Mr Peter James Higham on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Peter James Higham on 1 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Secretary's details changed for Mrs Mary Higham on 1 December 2010 (1 page) |
13 January 2011 | Secretary's details changed for Mrs Mary Higham on 1 December 2010 (1 page) |
13 January 2011 | Director's details changed for Mr Peter James Higham on 1 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Director's details changed for Mr Peter James Higham on 12 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Peter James Higham on 12 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY united kingdom (1 page) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
28 February 2008 | Secretary's Change of Particulars / mary higham / 12/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: woodside; Street was: woodside, now: firs lane; Area was: firs lane, appleton, now: appleton; Region was: cheshire, now: ; Country was: , now: united kingdom; Occupation was: , now: company secretray (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester gtr manchester M15 4PY (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester gtr manchester M15 4PY (1 page) |
28 February 2008 | Secretary's change of particulars / mary higham / 12/12/2007 (2 pages) |
27 February 2008 | Director's Change of Particulars / peter higham / 12/12/2007 / Title was: , now: mr; HouseName/Number was: , now: woodside; Street was: woodside, now: firs lane; Area was: firs lane appleton, now: appleton; Region was: cheshire, now: ; Country was: , now: united kingdom (2 pages) |
27 February 2008 | Director's change of particulars / peter higham / 12/12/2007 (2 pages) |
27 October 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 2 jordan street knott mill manchester M15 4PY (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 2 jordan street knott mill manchester M15 4PY (1 page) |
20 February 2006 | New director appointed (2 pages) |
12 December 2005 | Incorporation (12 pages) |
12 December 2005 | Incorporation (12 pages) |