This company is commonly known as Clarion Knutsford Plc. The company was founded 39 years ago and was given the registration number 01908175. The firm's registered office is in ST ALBANS. You can find them at 4th Floor, Victoria Square, St Albans, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CLARION KNUTSFORD PLC |
---|---|---|
Company Number | : | 01908175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 1985 |
End of financial year | : | 30 April 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Victoria Square, St Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, The Bramhall Centre, Bramhall, Stockport, England, SK7 1AW | Corporate Secretary | 05 October 2012 | Active |
4th, Floor, Victoria Square, St Albans, AL1 3TF | Director | 12 March 2015 | Active |
4th, Floor, Victoria Square, St Albans, AL1 3TF | Director | 16 February 2000 | Active |
Marble Arch, King Street, Knutsford, WA16 6HD | Secretary | - | Active |
The Little Moss Chelford Road, Alderley Edge, SK9 7TJ | Director | 01 February 1999 | Active |
Hollybank, Macclesfield Road, Alderley Edge, SK9 7BW | Director | - | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-12 | Officers | Termination director company with name termination date. | Download |
2015-03-12 | Officers | Appoint person director company with name date. | Download |
2014-10-09 | Accounts | Accounts with accounts type full. | Download |
2014-07-30 | Address | Change registered office address company with date old address new address. | Download |
2014-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-07-29 | Resolution | Resolution. | Download |
2014-07-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2014-05-12 | Officers | Termination secretary company with name. | Download |
2013-12-05 | Accounts | Accounts with accounts type full. | Download |
2013-11-25 | Change of name | Certificate change of name company. | Download |
2013-11-25 | Change of name | Change of name notice. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-04 | Officers | Change corporate secretary company with change date. | Download |
2013-09-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.