Knutsford
Cheshire
WA16 8LN
Secretary Name | Iain Duncan Cockburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2003(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 2 Balmoral Close Knutsford Cheshire WA16 8LN |
Director Name | Jeffrey Alan Stott |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 May 1998) |
Role | Financial Officer |
Correspondence Address | 61 Borrowdale Avenue Gatley Cheadle Cheshire SK8 4QQ |
Director Name | Prof Madan Gopal Singh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2002) |
Role | University Professor |
Correspondence Address | 12 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Director Name | John Arthur Charles King |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 5 Duncroft Close Reigate Surrey RH2 9DE |
Director Name | Jean-Christophe Bennavail |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2003) |
Role | University Lecturer |
Correspondence Address | 13 Holker Close Poynton Stockport Cheshire SK12 1XW |
Secretary Name | Jeffrey Alan Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 May 1998) |
Role | Financial Officer |
Correspondence Address | 61 Borrowdale Avenue Gatley Cheadle Cheshire SK8 4QQ |
Secretary Name | Jean-Christophe Bennavail |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 May 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 13 Holker Close Poynton Stockport Cheshire SK12 1XW |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Director Name | Mr Mark Brian Hawtin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 26 Grangeway Handforth Wilmslow Cheshire SK9 3HZ |
Director Name | David Gordon Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Secretary Name | David Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 06 July 2001) |
Role | Solicitor |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Iain Duncan Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Balmoral Close Knutsford Cheshire WA16 8LN |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Jean Yves Leclerc |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2003) |
Role | Chief Executive |
Correspondence Address | 19 Rue Dugay-Trouin Paris 75006 |
Director Name | David Anthony Mushin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 2002) |
Role | CEO |
Correspondence Address | Oak House Coopers Green Lane St. Albans Hertfordshire AL4 9HR |
Director Name | Peter Nicholas Horsthuis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 July 2003) |
Role | Accountant |
Correspondence Address | Kerrow Garrow House Greeba St Johns Isle Of Man IM4 3LQ |
Secretary Name | Fiona Martha Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 20 South Parade Bramhall Stockport SK7 3BH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,021,000 |
Gross Profit | £857,000 |
Net Worth | £25,921,000 |
Cash | £1,161,000 |
Current Liabilities | £1,261,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 January 2006 | Dissolved (1 page) |
---|---|
4 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (6 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: st james's buildings 79 oxford street manchester M1 6SS (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
10 July 2003 | Declaration of solvency (3 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
6 July 2003 | Ad 23/06/03--------- £ si [email protected]=1200 £ ic 151094/152294 (2 pages) |
3 July 2003 | Ad 26/06/03--------- £ si [email protected]=280 £ ic 150814/151094 (2 pages) |
29 June 2003 | Ad 22/10/01--------- £ si [email protected] (2 pages) |
27 June 2003 | Ad 30/06/99-22/10/01 £ si [email protected] (5 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
13 March 2003 | Director's particulars changed (3 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
3 December 2002 | Ad 28/11/02--------- £ si [email protected]=2800 £ ic 148014/150814 (2 pages) |
25 October 2002 | Return made up to 14/10/02; bulk list available separately (9 pages) |
8 July 2002 | Director resigned (1 page) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
3 April 2002 | Director resigned (1 page) |
13 December 2001 | Ad 10/12/01--------- £ si [email protected]=166 £ ic 149630/149796 (2 pages) |
30 November 2001 | Ad 26/11/01--------- £ si [email protected]=1555 £ ic 148075/149630 (2 pages) |
28 November 2001 | Ad 22/11/01--------- £ si [email protected]=104 £ ic 147971/148075 (2 pages) |
7 November 2001 | Return made up to 14/10/01; bulk list available separately (9 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
15 August 2001 | Ad 09/08/01--------- £ si [email protected]=500 £ ic 147920/148420 (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
6 June 2001 | Ad 14/05/01--------- £ si [email protected]=93 £ ic 147827/147920 (2 pages) |
17 May 2001 | Resolutions
|
14 May 2001 | Full group accounts made up to 31 December 2000 (61 pages) |
27 March 2001 | Ad 21/03/01--------- £ si [email protected]=129 £ ic 147698/147827 (2 pages) |
29 December 2000 | Auditor's resignation (2 pages) |
15 November 2000 | Return made up to 14/10/00; bulk list available separately
|
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 1ST floor peter house manchester lancashire M1 5AN (1 page) |
18 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Memorandum and Articles of Association (55 pages) |
13 April 2000 | Nc inc already adjusted 22/03/00 (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | S-div 28/03/00 (1 page) |
29 March 2000 | Listing of particulars (52 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 1ST floor peter house oxford street manchester M1 5AW (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
29 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
14 July 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 November 1998 | New director appointed (2 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (9 pages) |
1 September 1998 | Ad 17/08/98--------- £ si [email protected]=7891 £ ic 103442/111333 (6 pages) |
18 June 1998 | Nc inc already adjusted 22/05/98 (1 page) |
18 June 1998 | S-div 22/05/98 (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Memorandum and Articles of Association (6 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Auditor's resignation (1 page) |
18 June 1998 | Ad 22/05/98--------- £ si [email protected]=1412 £ ic 102030/103442 (2 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Ad 12/11/97--------- £ si 102028@1=102028 £ ic 2/102030 (3 pages) |
15 December 1997 | Statement of affairs (12 pages) |
3 December 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: st jamess court brown street manchester M2 2JF (1 page) |
18 November 1997 | Nc inc already adjusted 12/11/97 (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
13 November 1997 | Application for reregistration from private to PLC (1 page) |
13 November 1997 | Auditor's statement (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Declaration on reregistration from private to PLC (1 page) |
13 November 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 November 1997 | Re-registration of Memorandum and Articles (56 pages) |
13 November 1997 | Auditor's report (1 page) |
13 November 1997 | Balance Sheet (1 page) |
14 October 1997 | Incorporation (15 pages) |