Company NameKnutsford Garages Limited
Company StatusDissolved
Company Number03192134
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameNeptune 1996 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(1 month, 4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaveray Park Hall
Pool Lane, Nun Monkton
York
YO26 8EH
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed27 June 1996(1 month, 4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameJustin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
17 June 2008Return made up to 29/04/08; full list of members (4 pages)
24 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 May 2007Return made up to 29/04/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a medium company made up to 31 January 2006 (12 pages)
8 May 2006Return made up to 29/04/06; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
18 August 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
24 May 2004Return made up to 29/04/04; full list of members (6 pages)
6 January 2004Particulars of mortgage/charge (6 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
20 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Full accounts made up to 31 January 2002 (9 pages)
30 May 2002Return made up to 29/04/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (6 pages)
16 May 2001Return made up to 29/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
19 May 2000Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
7 May 1999Return made up to 29/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
13 November 1998Particulars of mortgage/charge (3 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 29/04/98; full list of members (7 pages)
24 October 1997Full accounts made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 29/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
28 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1996Company name changed neptune 1996 LIMITED\certificate issued on 18/07/96 (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 July 1996Director resigned (3 pages)
15 July 1996Registered office changed on 15/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 July 1996New director appointed (1 page)
15 July 1996New secretary appointed (1 page)
29 April 1996Incorporation (8 pages)