Company NameKnitmaster Patents Limited
Company StatusDissolved
Company Number00601238
CategoryPrivate Limited Company
Incorporation Date25 March 1958(66 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Richard Butler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(37 years, 9 months after company formation)
Appointment Duration25 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
Appointed05 January 1996(37 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameClive Richard Butler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(32 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 October 1991)
RoleCompany Director
Correspondence Address42 Marian Court
Robin Hood Lane
Sutton
Surrey
SM1 2SB
Director NameReginald Richard Butler
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(32 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameSusan Mary Lloyd Kibble
NationalityBritish
StatusResigned
Appointed14 January 1991(32 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 October 1991)
RoleCompany Director
Correspondence Address599 Upper Richmond Road West
Richmond
Surrey
TW10 5DU
Director NameMs Cheryl Dianne Wilde
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 The Crescent
Maidenhead
Berkshire
SL6 6AH
Director NameMr Roger Walter Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Crescent
Maidenhead
Berkshire
SL6 6AH
Secretary NameMr Roger Walter Williams
NationalityBritish
StatusResigned
Appointed12 October 1991(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Crescent
Maidenhead
Berkshire
SL6 6AH
Director NameKim Butler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(37 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 1996)
RolePa Secretary
Correspondence Address22 Heath Drive
Sutton
Surrey
SM2 5RP

Contact

Websiteknitmaster.co.uk

Location

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

Shareholders

20k at £1Knitmaster LTD
100.00%
Ordinary
1 at £1Clive Richard Butler
0.01%
Ordinary

Financials

Year2014
Net Worth£802

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 December 1987Delivered 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

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 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)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 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 20,000
(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 20,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
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 20,000
(4 pages)
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 20,000
(4 pages)
24 February 2015Termination of appointment of Reginald Richard Butler as a director on 4 January 2015 (1 page)
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 20,000
(5 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 20,000
(5 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)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 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)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 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 Reginald 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 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)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 February 2009Return made up to 14/01/09; full list of members (4 pages)
24 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 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 January 2006Return made up to 14/01/06; full list of members (2 pages)
26 January 2006Return made up to 14/01/06; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 March 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 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 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 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 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 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 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 February 2001Return made up to 14/01/01; full list of members (6 pages)
2 February 2001Return made up to 14/01/01; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
13 April 2000Registered office changed on 13/04/00 from: 39/45 cowleaze road kingston upon thames surrey KT2 6DT (1 page)
13 April 2000Registered office changed on 13/04/00 from: 39/45 cowleaze road kingston upon thames surrey KT2 6DT (1 page)
12 April 2000Return made up to 14/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 2000Return made up to 14/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(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) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;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)
30 October 1996Full accounts made up to 30 June 1995 (9 pages)
30 October 1996Full accounts made up to 30 June 1995 (9 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
16 April 1996Return made up to 14/01/96; full list of members (5 pages)
16 April 1996Return made up to 14/01/96; full list of members (5 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 73-79 station road west drayton middlesex UB7 7LT (1 page)
19 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 73-79 station road west drayton middlesex UB7 7LT (1 page)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)