Tadworth
Surrey
KT20 5TH
Secretary Name | Mr Clive Richard Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(37 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Clive Richard Butler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | 42 Marian Court Robin Hood Lane Sutton Surrey SM1 2SB |
Director Name | Reginald Richard Butler |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heath Drive Sutton Surrey SM2 5RP |
Secretary Name | Susan Mary Lloyd Kibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | 599 Upper Richmond Road West Richmond Surrey TW10 5DU |
Director Name | Ms Cheryl Dianne Wilde |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Crescent Maidenhead Berkshire SL6 6AH |
Director Name | Mr Roger Walter Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Crescent Maidenhead Berkshire SL6 6AH |
Secretary Name | Mr Roger Walter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Crescent Maidenhead Berkshire SL6 6AH |
Director Name | Kim Butler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 1996) |
Role | Pa Secretary |
Correspondence Address | 22 Heath Drive Sutton Surrey SM2 5RP |
Website | knitmaster.co.uk |
---|
Registered Address | 45 Heathcote Tadworth Surrey KT20 5TH |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
20k at £1 | Knitmaster LTD 100.00% Ordinary |
---|---|
1 at £1 | Clive Richard Butler 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 December 1987 | Delivered on: 5 January 1988 Satisfied on: 1 July 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company 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 |
---|
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2021 | Application to strike the company off the register (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Clive Richard Butler on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Reginald Richard Butler on 1 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members
|
2 March 2005 | Return made up to 14/01/05; full list of members
|
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 39/45 cowleaze road kingston upon thames surrey KT2 6DT (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 39/45 cowleaze road kingston upon thames surrey KT2 6DT (1 page) |
12 April 2000 | Return made up to 14/01/00; full list of members
|
12 April 2000 | Return made up to 14/01/00; full list of members
|
8 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
8 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 February 1998 | Return made up to 14/01/98; full list of members
|
27 February 1998 | Return made up to 14/01/98; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 October 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Director resigned (2 pages) |
16 April 1996 | Return made up to 14/01/96; full list of members (5 pages) |
16 April 1996 | Return made up to 14/01/96; full list of members (5 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 73-79 station road west drayton middlesex UB7 7LT (1 page) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 73-79 station road west drayton middlesex UB7 7LT (1 page) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |