Knutsford
Cheshire
WA16 0DN
Director Name | Robert Joseph Laing |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Engineer |
Correspondence Address | 22 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Mr Philip Thomas Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Huron Drive Liphook Hampshire GU30 7TY |
Director Name | Mr John Powis Palmer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Enviromental Consultant |
Country of Residence | N Wales |
Correspondence Address | Bron Y Graig Pwllglas Ruthin Clwyd LL15 2NY Wales |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Robert Joseph Laing |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2001) |
Role | Civil Engineer |
Correspondence Address | 22 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Martin Valek |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1999(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2001) |
Role | Manager |
Correspondence Address | Alberton House Saint Marys Parsonage Manchester Lancashire M3 2WJ |
Director Name | David Howarth |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2000(3 years after company formation) |
Appointment Duration | 6 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 22 Kamilaroy Road West Pymble Nsw 2073 Foreign Australia |
Director Name | Gunninder Singh Katari |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 March 2001) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 3 Bega Road North Bridge 2063 Foreign Australia |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £138,008 |
Gross Profit | £111,126 |
Net Worth | £15,623 |
Cash | £4,368 |
Current Liabilities | £56,988 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Appointment of a voluntary liquidator (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Declaration of solvency (4 pages) |
9 October 2001 | Strike-off action suspended (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: howard james & co 14 yardley street london WC1X 0EZ (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 8 winmarleigh street warrington cheshire WA1 1JW (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 December 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
8 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 15000@1=15000 £ ic 10102/25102 (2 pages) |
16 October 1997 | Ad 10/10/97--------- £ si 10000@1=10000 £ ic 102/10102 (2 pages) |
6 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
2 October 1997 | New secretary appointed;new director appointed (3 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Ad 23/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 October 1997 | Resolutions
|
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
22 August 1997 | Incorporation (15 pages) |