Company NameCresswell Knowles Limited
Company StatusDissolved
Company Number03651844
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameScopelane Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameAnna Victoria Baker Cresswell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 October 2002)
RoleClothier
Country of ResidenceEngland
Correspondence AddressStables Cottage
Preston Tower
Chathill
Northumberland
NE67 5DH
Secretary NameAndreena Valerie Baker Cresswell
NationalityBritish
StatusClosed
Appointed25 May 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressPreston Tower
Chathill
Northumberland
NE67 5DH
Director NameJohn David Knowles
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address3 Birchwood
High Street, Loscoe
Heanor
Derbyshire
DE75 7NN
Secretary NameAnna Victoria Baker Cresswell
NationalityBritish
StatusResigned
Appointed10 March 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleClothier
Country of ResidenceEngland
Correspondence AddressStables Cottage
Preston Tower
Chathill
Northumberland
NE67 5DH
Director NameAndreena Valerie Baker Cresswell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2001)
RoleNpne
Correspondence AddressPreston Tower
Chathill
Northumberland
NE67 5DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address40a Peterborough Road
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,525
Current Liabilities£12,723

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 14 london road newark nottinghamshire NG24 1TW (1 page)
7 July 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2000Return made up to 19/10/00; full list of members (6 pages)
10 August 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
26 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 March 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
9 March 1999Company name changed scopelane LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 October 1998Incorporation (13 pages)