Company NameKnitmaster Limited
Company StatusDissolved
Company Number00573017
CategoryPrivate Limited Company
Incorporation Date17 October 1956(67 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Clive Richard Butler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(36 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameMr Clive Richard Butler
NationalityBritish
StatusClosed
Appointed01 March 2000(43 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Christopher Richard Standen Butler
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(57 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 11 May 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address45 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameReginald Richard Butler
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(36 years, 3 months after company formation)
Appointment Duration21 years, 12 months (resigned 04 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameSusan Mary Lloyd Kibble
NationalityBritish
StatusResigned
Appointed14 January 1993(36 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address599 Upper Richmond Road West
Richmond
Surrey
TW10 5DU

Contact

Websiteknitmaster.co.uk

Location

Registered Address45 Heathcote
Tadworth
Surrey
KT20 5TH
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

10k at £1Clive Richard Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£6,608
Cash£4,056
Current Liabilities£1,615

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 June 1989Delivered on: 21 June 1989
Satisfied on: 20 April 1990
Persons entitled: Udt Commercial Finance LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1987Delivered on: 5 January 1988
Satisfied on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 33-49 (odd nos.) and 53 and 55 cowleaze road, kingston-upon-thames. Title no. Sgl 192028.
Fully Satisfied
18 December 1987Delivered on: 5 January 1988
Satisfied on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at the junction of acre rd. And cowleaze rd. Kingston-upon-thames. T/n sgl 354420.
Fully Satisfied
18 December 1987Delivered on: 5 January 1988
Satisfied on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 1982Delivered on: 20 September 1982
Satisfied on: 16 July 1986
Persons entitled: Hill Samuel Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever.
Particulars: F/H premises at cowleaze rd. Kingston-upon-thames. T/n sgl 192028. l/h interest in nos. 24-38 acre rd. Kingston-upon-thames. Together with all fixed and movable plant machinery and other fixtures and fittings in or about the above premises.
Fully Satisfied

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
31 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(4 pages)
24 February 2015Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page)
24 February 2015Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page)
24 February 2015Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 10,000
(5 pages)
15 February 2014Appointment of Mr Christopher Richard Standen Butler as a director (2 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 10,000
(5 pages)
15 February 2014Appointment of Mr Christopher Richard Standen Butler as a director (2 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages)
7 October 2009Form 173 (3 pages)
7 October 2009Form 173 (3 pages)
6 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 January 2007Return made up to 14/01/07; full list of members (3 pages)
23 January 2007Return made up to 14/01/07; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 January 2006Return made up to 14/01/06; full list of members (3 pages)
26 January 2006Return made up to 14/01/06; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 March 2005Return made up to 14/01/05; full list of members (3 pages)
1 March 2005Return made up to 14/01/05; full list of members (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 March 2004Return made up to 14/01/04; full list of members (7 pages)
23 March 2004Return made up to 14/01/04; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
14 February 2003Return made up to 14/01/03; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 March 2002Return made up to 14/01/02; full list of members (6 pages)
8 March 2002Return made up to 14/01/02; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
2 February 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (5 pages)
28 April 2000Full accounts made up to 30 June 1999 (5 pages)
13 April 2000Registered office changed on 13/04/00 from: 39-45 cowleaze road kingston-upon-thames surrey KT2 6DZ (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 39-45 cowleaze road kingston-upon-thames surrey KT2 6DZ (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
12 April 2000Return made up to 14/01/00; full list of members (6 pages)
12 April 2000Return made up to 14/01/00; full list of members (6 pages)
8 March 1999Return made up to 14/01/99; no change of members (4 pages)
8 March 1999Return made up to 14/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 February 1997Return made up to 14/01/97; no change of members (4 pages)
13 February 1997Return made up to 14/01/97; no change of members (4 pages)
1 August 1996Full accounts made up to 30 June 1995 (7 pages)
1 August 1996Full accounts made up to 30 June 1995 (7 pages)
15 February 1996Return made up to 14/01/96; no change of members (4 pages)
15 February 1996Return made up to 14/01/96; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
16 March 1995Return made up to 14/01/95; full list of members (6 pages)
16 March 1995Return made up to 14/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
13 January 1988Memorandum and Articles of Association (6 pages)
13 January 1988Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
13 January 1988Memorandum and Articles of Association (6 pages)
13 January 1988Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
9 August 1984Accounts made up to 30 June 1983 (12 pages)
9 August 1984Accounts made up to 30 June 1983 (12 pages)