Company NameKnowles Bros. (Damp Proofing) Co. Limited
DirectorsCaroline Barbara Knowles and Colin Robert Embling
Company StatusDissolved
Company Number00974414
CategoryPrivate Limited Company
Incorporation Date11 March 1970(54 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCaroline Barbara Knowles
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathermead Farm Fenns Lane
West End
Woking
Surrey
GU24 9QF
Secretary NameDaphne Mary Smith
NationalityBritish
StatusCurrent
Appointed09 September 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address17 Studios Road
Shepperton
Middlesex
TW17 0QP
Director NameColin Robert Embling
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(25 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleSurveyor
Correspondence Address13 Sulhamstead Road
Burfield
Reading
Berkshire
RG3 3SB
Director NameRobin Henry Knowles
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(21 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 April 2003)
RoleBuilder
Correspondence AddressHeathermead Farm
Fenns Lane
West End
Surrey
GU24 9QF

Location

Registered AddressHaines Watts
3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,074
Cash£336
Current Liabilities£122,605

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
21 January 2004Registered office changed on 21/01/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
19 January 2004Statement of affairs (6 pages)
15 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2003Return made up to 20/08/03; full list of members (7 pages)
29 May 2003Director resigned (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 01/09/01; full list of members (7 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Return made up to 01/09/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Return made up to 01/09/99; full list of members (6 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Return made up to 01/09/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Return made up to 01/09/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 October 1995New director appointed (2 pages)
30 August 1995Return made up to 01/09/95; no change of members (4 pages)
28 July 1995Registered office changed on 28/07/95 from: 3 park street windsor berks SL4 1LU (1 page)
25 July 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 April 1985Share capital (2 pages)