Knutsford
Cheshire
WA16 0DS
Director Name | Mr Benjamin John Lawrenson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 June 2018) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Bank Farmhouse Sheffield Road Jackson Bridge Holmfirth West Yorkshire HD9 7HB |
Secretary Name | Mr Neil John Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 12 June 2018) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 22 Bexton Road Knutsford Cheshire WA16 0DS |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin John Lawrenson 50.00% Ordinary |
---|---|
1 at £1 | Neil John Clarkson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,286 |
Current Liabilities | £417,946 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 February 2009 | Delivered on: 3 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from neil john clarkson and benjamin john lawrenson to the chargee on any account whatsoever. Particulars: F/H property k/a the three gables ash grove road holmfirth huddersfield kirklees west yorkshire t/no WYK393029 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
10 August 2007 | Delivered on: 29 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £390,000.00 due or to become due from the company to. Particulars: Three gables ash grove road holmfirth west yorkshire by way of floating charge all moveable plant machinery implements utensils furniture and equipment the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property by way of fixed charge all rents and licen. See the mortgage charge document for full details. Outstanding |
6 August 2007 | Delivered on: 22 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 lorraine road altrincham t/no gm 43719 together with all buildings, erections and structures. See the mortgage charge document for full details. Outstanding |
25 August 2004 | Delivered on: 27 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 August 2007 | Delivered on: 11 August 2007 Satisfied on: 28 September 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 29 June 2005 Satisfied on: 18 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 cuckoo lane, honl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 September 2004 | Delivered on: 7 September 2004 Satisfied on: 18 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land at elm house, 12 station road, skelmanthorpe, huddersfield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
10 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
25 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 May 2010 | Director's details changed for Benjamin John Lawrenson on 19 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Benjamin John Lawrenson on 19 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Neil John Clarkson on 19 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Neil John Clarkson on 19 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 July 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 87 station road ashington northumberland NE63 8RS united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 87 station road ashington northumberland NE63 8RS united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
22 November 2004 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
22 November 2004 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 87 station road ashington northumberland NE63 8RS (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 87 station road ashington northumberland NE63 8RS (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
12 August 2004 | Company name changed lintonville 91 LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed lintonville 91 LIMITED\certificate issued on 12/08/04 (2 pages) |
21 April 2004 | Incorporation (15 pages) |
21 April 2004 | Incorporation (15 pages) |