Knutsford
Cheshire
WA16 6TA
Secretary Name | Mr Peter Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 09 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 133 St James Road Heaton Moor Stockport Cheshire SK4 4RE |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Secretary Name | Alan Herbert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1995) |
Role | Design & Build |
Correspondence Address | April Cottage Row Of Trees Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | David William Unwin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 19 Stirrup Gate Worsley Manchester Lancashire M28 2UL |
Director Name | Mr Jack Stant |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 1994) |
Role | Builder |
Correspondence Address | 10 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT |
Registered Address | Morison Stoneham 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 1998 |
---|---|
Turnover | £42,063 |
Gross Profit | £25,648 |
Net Worth | -£3,975 |
Cash | £1,451 |
Current Liabilities | £64,017 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 January 2000 | Order of court to wind up (1 page) |
---|---|
27 January 2000 | Appointment of a liquidator (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: toft road knutsford cheshire WA16 6TA (1 page) |
25 June 1999 | Return made up to 31/05/99; full list of members
|
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 July 1998 | Return made up to 31/05/98; full list of members
|
25 July 1998 | Director's particulars changed (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: victoria house wellington street stockport SK1 3AD (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |