Company NameT.A.Knight Limited
Company StatusDissolved
Company Number00574101
CategoryPrivate Limited Company
Incorporation Date12 November 1956(67 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameArmstrong And Murphy Limited (Corporation)
Date of BirthOctober 2001 (Born 22 years ago)
StatusClosed
Appointed27 January 2004(47 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameCroftacre Limited (Corporation)
Date of BirthAugust 1999 (Born 24 years ago)
StatusClosed
Appointed12 August 2004(47 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameCroftacre Limited (Corporation)
StatusClosed
Appointed12 August 2004(47 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameMr George Anthony Hazard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address46 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameRichard Glynn Rawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address90 London Road
Retford
Nottinghamshire
DN22 7DX
Director NameMr David John Owen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Main Street
Maids Moreton
Buckingham
MK18 1QU
Director NamePatrick Arthur Knight
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 Ingarsby Lane
Houghton-On-The-Hill
Leicester
LE7 9JJ
Director NameDavid William Hopkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 16 February 2001)
RoleCompany Director
Correspondence Address16 St Johns
Narborough
Leicester
LE9 5BP
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Secretary NameRichard Norman Marchant
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed24 April 1996(39 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMichael John Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(40 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressThe Covert
Cotton Mill Lane Farnsfield
Newark
Notts
NG22 8LB
Director NamePaul David Houghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(42 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleOperations Director
Correspondence Address2 Mayfield Court
Formby
Liverpool
Merseyside
L37 7JL
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Stuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Secretary NameWilliam Lawrie Paulin
NationalityBritish
StatusResigned
Appointed16 February 2001(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(44 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 May 2002)
RoleBroker
Correspondence Address19 Viewforth Gardens
Edinburgh
EH10 4ET
Scotland
Director NameLinktext Limited (Corporation)
StatusResigned
Appointed23 May 2002(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2004)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Secretary NameChartgood Estates Limited (Corporation)
StatusResigned
Appointed23 May 2002(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2003)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX

Location

Registered AddressMark Goldstein Associates
Kingswood Court 1 Hemlock Close
Kingswood Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Gross Profit£319,670
Net Worth£242,089
Cash£32,372
Current Liabilities£181,517

Accounts

Latest Accounts26 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
23 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (6 pages)
22 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (8 pages)
15 September 2004Return made up to 26/05/04; full list of members (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: friend boyden & co 11 northland pavements pitsea basildon essex SS13 3DX (1 page)
14 July 2004Restoration by order of the court (4 pages)
1 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Accounts for a medium company made up to 26 May 2001 (14 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
23 May 2002Return made up to 01/01/02; full list of members (7 pages)
25 July 2001New director appointed (2 pages)
1 May 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
5 March 2001New director appointed (3 pages)
5 March 2001New secretary appointed;new director appointed (3 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
12 February 2001Full accounts made up to 29 April 2000 (12 pages)
31 January 2001Return made up to 01/01/01; full list of members (6 pages)
3 March 2000Full accounts made up to 1 May 1999 (12 pages)
31 January 2000Return made up to 01/01/00; full list of members (7 pages)
30 January 2000Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 February 1999Full accounts made up to 2 May 1998 (12 pages)
1 February 1999Return made up to 01/01/99; full list of members (8 pages)
8 September 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (11 pages)
31 January 1998Return made up to 01/01/98; full list of members (8 pages)
9 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
26 February 1997Full accounts made up to 27 April 1996 (11 pages)
6 February 1997Return made up to 01/01/97; full list of members (8 pages)
4 July 1996Registered office changed on 04/07/96 from: tameway tower bridge street walsall west midlands WS11JZ (1 page)
1 June 1996New secretary appointed (1 page)
1 June 1996Secretary resigned (2 pages)
26 May 1996Director's particulars changed (1 page)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
18 February 1996Return made up to 01/01/96; full list of members (9 pages)