Company NameSquires & Knight Limited
Company StatusDissolved
Company Number00513777
CategoryPrivate Limited Company
Incorporation Date29 November 1952(71 years, 5 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameCarol Ordway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Farm Cottage
Shakespeare Farm Road, St. Mary Hoo
Rochester
Kent
ME3 8RS
Director NameGeorge John Ribbens
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address168 Wigmore Road
Wigmore
Gillingham
Kent
Me8
Director NameAdrian James Squires
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespear Farm Cottage
Shakespeare Farm Road
St Mary Hoo Rochester
Kent
ME3 8RS
Director NamePeter Gomme
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(41 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 25 March 2003)
RoleGeneral Manager
Correspondence Address21 Bryant Road
Strood
Kent
ME2 3EW
Director NameEdward Thomas Squires
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 November 1994)
RoleVice-Chairman/Director
Correspondence AddressMedveza Gora
Hermitage Road Higham
North Rochester
Kent
Director NameOlive Joan Squires
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressMedveza Gora
Hermitage Road Higham
North Rochester
Kent
Secretary NameCarol Ordway
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Farm Cottage
Shakespeare Farm Road, St. Mary Hoo
Rochester
Kent
ME3 8RS
Secretary NameDuncan Charles Day
NationalityBritish
StatusResigned
Appointed11 September 1995(42 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 September 1995)
RoleCompany Director
Correspondence Address37 Silver Bank
Walderslade
Chatham
Kent
ME5 0LQ

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£296,382
Cash£1,091
Current Liabilities£520,005

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2002Receiver's abstract of receipts and payments (6 pages)
1 August 2002Receiver ceasing to act (1 page)
30 July 2002Receiver's abstract of receipts and payments (6 pages)
13 July 2001Receiver's abstract of receipts and payments (3 pages)
1 March 2001Registered office changed on 01/03/01 from: c/o begbies 6 raymond buildings grays inn london WC1R sbp (1 page)
19 July 2000Receiver's abstract of receipts and payments (3 pages)
30 July 1999Receiver's abstract of receipts and payments (3 pages)
2 July 1998Receiver's abstract of receipts and payments (4 pages)
2 July 1998Receiver's abstract of receipts and payments (4 pages)
2 September 1997Receiver's abstract of receipts and payments (3 pages)
21 October 1996Receiver ceasing to act (2 pages)
30 August 1996Statement of Affairs in administrative receivership following report to creditors (33 pages)
20 August 1996Administrative Receiver's report (10 pages)
11 July 1996Appointment of receiver/manager (1 page)
12 June 1996Registered office changed on 12/06/96 from: 82, king street, rochester, kent ME1 1YD (1 page)
7 June 1996Appointment of receiver/manager (1 page)
29 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)