Knutsford
Cheshire
WA16 0NQ
Director Name | Christopher John Hoole |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holm Lea Sandy Lane, Brindle Preston Lancashire PR6 8NA |
Registered Address | Bdo Llp 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 July 2012 | Liquidators statement of receipts and payments to 25 July 2012 (8 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (8 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (8 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 July 2011 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU on 4 July 2011 (1 page) |
30 June 2011 | Appointment of a voluntary liquidator (2 pages) |
30 June 2011 | Statement of affairs with form 4.19 (8 pages) |
30 June 2011 | Resolutions
|
30 June 2011 | Resolutions
|
30 June 2011 | Appointment of a voluntary liquidator (2 pages) |
30 June 2011 | Statement of affairs with form 4.19 (8 pages) |
14 June 2011 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU United Kingdom on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU United Kingdom on 14 June 2011 (2 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|