Legh Road
Knutsford
Cheshire
WA16 8NT
Director Name | Robert Anthony Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2011) |
Role | Company Director |
Correspondence Address | Salmon House Woodside Court Usk Monmouthshire NP15 1SY Wales |
Director Name | Jeremy Desmond Pell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2011) |
Role | Finance Director |
Correspondence Address | 25 Glanmorlais Pant Merthyr Tydfil CF48 2AY Wales |
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2011) |
Role | Accountant |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 October 2011) |
Role | Accountant |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Notice of move from Administration to Dissolution on 15 July 2011 (19 pages) |
19 July 2011 | Notice of move from Administration to Dissolution (19 pages) |
31 January 2011 | Administrator's progress report to 20 January 2011 (15 pages) |
31 January 2011 | Administrator's progress report to 20 January 2011 (15 pages) |
26 August 2010 | Administrator's progress report to 20 July 2010 (17 pages) |
26 August 2010 | Administrator's progress report to 20 July 2010 (17 pages) |
3 August 2010 | Notice of extension of period of Administration (2 pages) |
3 August 2010 | Notice of extension of period of Administration (2 pages) |
18 February 2010 | Administrator's progress report to 20 January 2010 (21 pages) |
18 February 2010 | Administrator's progress report to 20 January 2010 (21 pages) |
19 January 2010 | Notice of extension of period of Administration (1 page) |
19 January 2010 | Notice of extension of period of Administration (1 page) |
17 August 2009 | Administrator's progress report to 20 July 2009 (25 pages) |
17 August 2009 | Administrator's progress report to 20 July 2009 (25 pages) |
22 June 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
22 June 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
2 June 2009 | Statement of affairs with form 2.14B (8 pages) |
2 June 2009 | Statement of affairs with form 2.14B (8 pages) |
21 March 2009 | Statement of administrator's proposal (32 pages) |
21 March 2009 | Statement of administrator's proposal (32 pages) |
31 January 2009 | Appointment of an administrator (1 page) |
31 January 2009 | Appointment of an administrator (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from tonypandy industrial estate tonypandy mid glamorgan CF40 2ET (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from tonypandy industrial estate tonypandy mid glamorgan CF40 2ET (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Secretary appointed john patrick waters (2 pages) |
7 July 2008 | Secretary appointed john patrick waters (2 pages) |
5 December 2007 | Return made up to 16/11/07; full list of members (10 pages) |
5 December 2007 | Return made up to 16/11/07; full list of members
|
3 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
3 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: oldfield legh road knutsford cheshire WA16 8NT (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: oldfield legh road knutsford cheshire WA16 8NT (1 page) |
12 February 2007 | Ad 08/01/07--------- £ si 50000@1=50000 £ ic 1/50001 (3 pages) |
12 February 2007 | Ad 08/01/07--------- £ si 50000@1=50000 £ ic 1/50001 (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 31 corsham street london N1 6DR (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 31 corsham street london N1 6DR (1 page) |
15 January 2007 | Company name changed keenmanor LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed keenmanor LIMITED\certificate issued on 15/01/07 (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Nc inc already adjusted 01/12/06 (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Nc inc already adjusted 01/12/06 (1 page) |
16 November 2006 | Incorporation (17 pages) |
16 November 2006 | Incorporation (17 pages) |