Chalfont St Giles
Buckinghamshire
HP8 4SR
Director Name | Mr Darrell Edward Alfred Knight |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 November 2018) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Norman Dayton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Sandridge St Albans Hertfordshire AL4 9BU |
Director Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Roy Charles Stephenson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | The Beeches 138 Park Avenue Enfield Middlesex EN1 2BJ |
Secretary Name | Ronald Herbert Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Knuway House Cranborne Road Potters Bar Herts EN6 3JL |
Director Name | Mr David John Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Brien Walter Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Millview 3 Hawthorn Grove Arkley Barnet Hertfordshire EN5 3EN |
Director Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Registered Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Darrell Edward Alfred Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,365 |
Cash | £5,303 |
Current Liabilities | £114,367 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 December 2002 | Delivered on: 2 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as knight precision wire limited 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. Outstanding |
---|
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Application to strike the company off the register (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
2 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Termination of appointment of Brien Knight as a director (1 page) |
17 May 2012 | Termination of appointment of Brien Knight as a director (1 page) |
17 May 2012 | Termination of appointment of David Pearson as a director (1 page) |
17 May 2012 | Termination of appointment of David Pearson as a director (1 page) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mr Darrell Edward Alfred Knight as a director (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mr Darrell Edward Alfred Knight as a director (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 August 2010 | Director's details changed for David John Pearson on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David John Pearson on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David John Pearson on 1 October 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
9 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
9 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
30 August 2005 | Full accounts made up to 31 May 2005 (9 pages) |
30 August 2005 | Full accounts made up to 31 May 2005 (9 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 May 2004 (7 pages) |
2 August 2004 | Full accounts made up to 31 May 2004 (7 pages) |
31 August 2003 | Full accounts made up to 31 May 2003 (8 pages) |
31 August 2003 | Full accounts made up to 31 May 2003 (8 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 January 2003 | Company name changed knight precision wire LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed knight precision wire LIMITED\certificate issued on 03/01/03 (2 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members
|
27 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Full accounts made up to 31 May 2002 (8 pages) |
7 August 2002 | Full accounts made up to 31 May 2002 (8 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members
|
31 August 2001 | Return made up to 01/08/01; full list of members
|
27 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
10 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
26 August 1999 | Full accounts made up to 31 May 1999 (7 pages) |
26 August 1999 | Full accounts made up to 31 May 1999 (7 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Return made up to 01/08/98; no change of members
|
28 August 1998 | Return made up to 01/08/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
8 August 1997 | Return made up to 01/08/97; no change of members
|
8 August 1997 | Return made up to 01/08/97; no change of members
|
21 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
1 September 1995 | Return made up to 01/08/95; no change of members
|
1 September 1995 | Return made up to 01/08/95; no change of members
|
6 June 1975 | Incorporation (12 pages) |
6 June 1975 | Incorporation (12 pages) |