Dissolved
Dissolved 2015-09-15
Company Information for KNOWSLEY ASSETS (NO 2) LIMITED
PRESTWICH, MANCHESTER, M25 0TL,
|
Company Registration Number
05446735
Private Limited Company
Dissolved Dissolved 2015-09-15 |
Company Name | ||
---|---|---|
KNOWSLEY ASSETS (NO 2) LIMITED | ||
Legal Registered Office | ||
PRESTWICH MANCHESTER M25 0TL Other companies in M25 | ||
Previous Names | ||
|
Company Number | 05446735 | |
---|---|---|
Date formed | 2005-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-09-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 06:03:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YONAH CHAIM REICH |
||
AKIBA REICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SPENCER BERKELY |
Company Secretary | ||
DAVID SAMUEL HAMMELBURGER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIKVAH LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1995-04-05 | Active | |
SOLBURY LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1964-07-08 | Active - Proposal to Strike off | |
CHESTERFIELD ESTATES (NO 2) LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-13 | Dissolved 2017-09-19 | |
CHESTERFIELD ESTATES LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
KNOWSLEY ASSETS LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-05-09 | Dissolved 2015-09-15 | |
SHEENFORD ESTATES LTD | Company Secretary | 2004-11-12 | CURRENT | 2004-09-21 | Dissolved 2016-03-01 | |
EREZ (MANCHESTER) LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1963-03-05 | Active | |
CANNON STREET ESTATES LIMITED | Director | 2017-05-20 | CURRENT | 1986-04-17 | Active | |
MEHADRIN LTD | Director | 2007-05-27 | CURRENT | 2007-05-17 | Dissolved 2013-12-24 | |
CHESTERFIELD ESTATES (NO 2) LTD | Director | 2006-07-17 | CURRENT | 2006-07-13 | Dissolved 2017-09-19 | |
CHESTERFIELD ESTATES LTD | Director | 2006-07-17 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
KNOWSLEY ASSETS LIMITED | Director | 2005-12-20 | CURRENT | 2005-05-09 | Dissolved 2015-09-15 | |
SHEENFORD ESTATES LTD | Director | 2004-11-12 | CURRENT | 2004-09-21 | Dissolved 2016-03-01 | |
CHARTFORD TRADING LTD | Director | 2004-02-04 | CURRENT | 2004-01-07 | Dissolved 2017-05-23 | |
CENTWELL INVESTMENTS LTD | Director | 2004-02-04 | CURRENT | 2003-12-23 | Dissolved 2017-05-23 | |
LIVERPOOL STREET (SALFORD) LTD | Director | 2002-05-21 | CURRENT | 2002-04-10 | Active | |
CHERRYBROOK ESTATES LTD | Director | 2002-01-07 | CURRENT | 2001-11-22 | Dissolved 2017-05-23 | |
KELVINHALL ESTATES LTD | Director | 2002-01-07 | CURRENT | 2001-11-13 | Active | |
EARLSTONE PROPERTIES LTD | Director | 2002-01-07 | CURRENT | 2001-11-22 | Active | |
TONBRIDGE PROPERTIES LIMITED | Director | 2000-03-16 | CURRENT | 2000-03-13 | Active | |
COOLWEB LTD | Director | 1999-12-23 | CURRENT | 1999-12-03 | Dissolved 2017-03-14 | |
PARGRADE LIMITED | Director | 1996-03-13 | CURRENT | 1996-02-12 | Active | |
TIKVAH LIMITED | Director | 1995-07-03 | CURRENT | 1995-04-05 | Active | |
NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED | Director | 1992-02-26 | CURRENT | 1976-10-18 | Active | |
SOLBURY LIMITED | Director | 1992-01-03 | CURRENT | 1964-07-08 | Active - Proposal to Strike off | |
STERVON LIMITED | Director | 1991-12-31 | CURRENT | 1980-08-14 | Active | |
TONCAR LIMITED | Director | 1991-12-31 | CURRENT | 1984-11-06 | Active | |
DOUBLETEX TRADING LIMITED | Director | 1991-10-30 | CURRENT | 1978-11-20 | Active | |
EDAN LIMITED | Director | 1991-09-30 | CURRENT | 1987-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR, MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 09/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 09/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 09/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 09/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363s | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BIMPFORD LTD CERTIFICATE ISSUED ON 18/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KNOWSLEY ASSETS (NO 2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |