Company NameKnowle House (Services) Limited
Company StatusDissolved
Company Number00775712
CategoryPrivate Limited Company
Incorporation Date1 October 1963(60 years, 7 months ago)
Dissolution Date22 May 2007 (16 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 NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(39 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(39 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Lindisfarne Road
London
SW20 0NW
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed24 March 2003(39 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2007)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameRichard Michael Woffenden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address12 Middle Drive
Rotherham
South Yorkshire
S60 3DJ
Director NameMr Ian Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House
Wilkin Hill
Barlow
Sheffield
S18 5TE
Director NameAndrew Beard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address8 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMr John Michael Beard
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 1992)
RoleChartered Accountant
Correspondence AddressThe Retreat
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Director NameHumphrey John Westby Speight
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Birchitt Close
Bradway
Sheffield
South Yorkshire
S17 4QJ
Director NameBarrie Edwin Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe House 4 Cavendish Road
Sheffield
South Yorkshire
S11 9BH
Director NameMr Peter John Kennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Miriam Avenue
Somersall
Chesterfield
Derbyshire
S40 3NF
Director NameDavid John Pownall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 March 2003)
RoleChartered Accountant
Correspondence Address1 Tay Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 8ZS
Director NameWilliam Salt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence AddressThe Paddock Scholes Village
Rotherham
South Yorkshire
S61 2XA
Secretary NameMr Peter John Kennan
NationalityBritish
StatusResigned
Appointed22 October 1991(28 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Miriam Avenue
Somersall
Chesterfield
Derbyshire
S40 3NF
Director NameMr Edward Michael Shepherd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(29 years after company formation)
Appointment Duration10 years, 5 months (resigned 24 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMowbray
19 St Wilfrids Road Bessacarr
Doncaster
South Yorkshire
DN4 6AA
Director NameMr Roderick Howard Maxwell Plews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(29 years after company formation)
Appointment Duration10 years, 5 months (resigned 24 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chalet
196 Bradway Road
Sheffield
South Yorkshire
S17 4PE
Director NameMr David Geoffrey Kirk
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Director NameStuart Patrick Jessop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressYe Old House
Bawtry Road Blyth
Worksop
Nottinghamshire
S81 8HG
Secretary NameAndrew Beard
NationalityBritish
StatusResigned
Appointed10 October 1997(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address8 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMalcolm Couch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(34 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 1998)
RoleCompany Director
Correspondence Address38 Ratcliffe Road
Sheffield
Yorkshire
S11 8YA
Secretary NameMr Roderick Howard Maxwell Plews
NationalityBritish
StatusResigned
Appointed01 May 1999(35 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chalet
196 Bradway Road
Sheffield
South Yorkshire
S17 4PE
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Haslemere Avenue
London
NW4 2PU

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 22/10/05; full list of members (8 pages)
12 April 2005Director resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
26 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 2003Director's particulars changed (1 page)
9 May 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003Registered office changed on 30/04/03 from: knowle house, 4, norfolk park road, sheffield S2 3QE (1 page)
30 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 November 2002Return made up to 22/10/02; full list of members (8 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 November 2001Return made up to 22/10/01; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
28 October 1998Return made up to 22/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
5 November 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 December 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 December 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Return made up to 22/10/95; no change of members (8 pages)