KNUTSFORD SHEALD

Register to unlock more data on OkredoRegister

KNUTSFORD SHEALD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03493610

Incorporation date

15/01/1998

Size

Partial Exemption

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon29/08/2012
Final Gazette dissolved following liquidation
dot icon29/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2012-01-28
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon03/02/2010
Statement of affairs with form 4.19
dot icon03/02/2010
Appointment of a voluntary liquidator
dot icon03/02/2010
Resolutions
dot icon16/01/2010
Registered office address changed from Stanley House Bexton Road Knutsford Cheshire WA16 0BX on 2010-01-17
dot icon11/01/2010
Termination of appointment of Catherine Pepler as a director
dot icon20/12/2009
Termination of appointment of Barrie Wilson as a director
dot icon20/12/2009
Termination of appointment of a director
dot icon20/12/2009
Termination of appointment of Maureen Brown as a director
dot icon10/12/2009
Termination of appointment of Frank Hilton as a director
dot icon19/03/2009
Appointment Terminated Secretary alan badder
dot icon12/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon09/02/2009
Annual return made up to 16/01/09
dot icon03/02/2009
Director appointed mr barrie john wilson
dot icon03/02/2009
Director appointed mr michael smith
dot icon03/02/2009
Appointment Terminated Director joanne curtin
dot icon17/02/2008
New director appointed
dot icon07/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon27/01/2008
Annual return made up to 16/01/08
dot icon27/01/2008
Director resigned
dot icon30/01/2007
Annual return made up to 16/01/07
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon27/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Annual return made up to 16/01/06
dot icon09/10/2005
Director resigned
dot icon24/05/2005
Registered office changed on 25/05/05 from: stanley house bexton road knutsford cheshire WA16 0BX
dot icon24/05/2005
Annual return made up to 16/01/05
dot icon24/05/2005
Director's particulars changed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon14/02/2005
Registered office changed on 15/02/05 from: 131 king street knutsford cheshire WA16 6EJ
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Director resigned
dot icon09/02/2004
Annual return made up to 16/01/04
dot icon02/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/08/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon11/04/2003
Annual return made up to 16/01/03
dot icon11/04/2003
Director's particulars changed
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/06/2002
Director resigned
dot icon30/06/2002
Director resigned
dot icon30/06/2002
New director appointed
dot icon30/06/2002
New director appointed
dot icon30/06/2002
New director appointed
dot icon17/03/2002
Annual return made up to 16/01/02
dot icon17/03/2002
Secretary's particulars changed;director's particulars changed
dot icon17/03/2002
Location of register of members address changed
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/07/2000
Annual return made up to 31/12/99
dot icon23/07/2000
New director appointed
dot icon23/07/2000
New director appointed
dot icon23/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon21/05/1999
Secretary resigned;director resigned
dot icon21/05/1999
Director resigned
dot icon22/02/1999
Annual return made up to 16/01/99
dot icon11/05/1998
Resolutions
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Partial Exemption
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Christopher John
Director
07/09/2005 - 12/09/2007
2
Fenton, Michael Edward Charles
Director
19/05/2003 - 15/09/2006
1
Hilton, Frank
Director
16/01/1998 - 28/04/1999
-
Hilton, Frank
Director
22/05/2000 - 26/11/2009
-
Noren, Enid
Director
28/04/1999 - 31/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNUTSFORD SHEALD

KNUTSFORD SHEALD is an(a) Dissolved company incorporated on 15/01/1998 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNUTSFORD SHEALD?

toggle

KNUTSFORD SHEALD is currently Dissolved. It was registered on 15/01/1998 and dissolved on 29/08/2012.

Where is KNUTSFORD SHEALD located?

toggle

KNUTSFORD SHEALD is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does KNUTSFORD SHEALD do?

toggle

KNUTSFORD SHEALD operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for KNUTSFORD SHEALD?

toggle

The latest filing was on 29/08/2012: Final Gazette dissolved following liquidation.