KNOWLES MITCHELL & ISS LIMITED
Overview
| Company Name | KNOWLES MITCHELL & ISS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06825712 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KNOWLES MITCHELL & ISS LIMITED?
- (7414) /
Where is KNOWLES MITCHELL & ISS LIMITED located?
| Registered Office Address | 2 Avenue Road NG31 6TA Grantham Lincs United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for KNOWLES MITCHELL & ISS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr George William Gager on Nov 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dean John Hyde on Nov 29, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Justin Auckland on Nov 28, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Dean John Hyde on Oct 27, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of KNOWLES MITCHELL & ISS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUCKLAND, Justin Richard | Secretary | Avenue Road NG31 6TA Grantham 2 Lincs United Kingdom | 136476740001 | |||||||
| GAGER, George William | Director | 57 Oak Walk SS5 5AR Hockley Essex | United Kingdom | British | 108192780001 | |||||
| HALES, Darren Mitchell | Director | 24 New Park Road SS7 5UT Benfleet Essex | United Kingdom | British | 108192550001 | |||||
| HYDE, Dean John | Director | Beacon Hill Office Park Cafferata Way NG24 2TN Newark Newark Beacon Nottinghamshire | United Kingdom | British | 136476750001 | |||||
| MONRO, Alan Roger | Director | Main Street NG23 7JH South Scarle Hall Cottage Notts | England | British | 130353110001 | |||||
| PARKER, David | Director | 77 Marshals Drive AL1 4RD St. Albans Hertfordshire | United Kingdom | British | 32456150003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0