Company NameKnightswade Limited
Company StatusDissolved
Company Number01365497
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnne Taylor McLaughlin Barlow
NationalityBritish
StatusClosed
Appointed08 December 1995(17 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 14 May 2002)
RoleGeneral Manager
Correspondence Address74 Woodwynd
Kilwinning
Ayrshire
KA13 7DJ
Scotland
Director NameMr Christopher Parker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(20 years after company formation)
Appointment Duration4 years (closed 14 May 2002)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1338 Sundial Drive
Reston
Virgina 20194
United States
Director NameGregory Julian Douglas Bone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address29 Old Kennels Lane
Winchester
Hampshire
SO22 4JP
Secretary NamePamela Ellen Bone
NationalityBritish
StatusResigned
Appointed16 July 1991(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 July 1995)
RoleCompany Director
Correspondence Address29 Old Kennels Lane
Winchester
Hampshire
SO22 4JP
Director NameMoray Charles Livingstone Macpherson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 November 1991)
RoleSolicitor
Correspondence AddressTown Quay House
7 Town Quay
Southampton
Hampshire
SO14 2PT
Director NameRobert Stephen Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence Address24 Burnside
Fleet
Hampshire
GU13 9RE
Director NameMr Shashi Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 April 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22b Albany Road
Fleet
Hampshire
GU13 9PJ
Director NameGary Abernathy
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1993(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 1998)
RolePresident
Correspondence Address7011 N Cosby Drive
Kansas City Missouri 64151
Usa
Foreign
Secretary NameLarry Paul Raney
NationalityBritish
StatusResigned
Appointed25 July 1994(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address5 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Director NameChristopher Paul Dowd
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 1994(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address25 Tudor Road
Kingston Upon Thames
KT2 6AS
Director NameMichael John Dale
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressTrevenen House
Cricket Hill Lane
Yateley
Hampshire
GU46 6BA

Location

Registered AddressM S P Secretaries
22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£364,739
Current Liabilities£364,739

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Return made up to 16/07/00; full list of members (6 pages)
26 April 2000New director appointed (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2000Full accounts made up to 30 June 1999 (8 pages)
12 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 October 1998Return made up to 16/07/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
5 August 1997Return made up to 16/07/97; no change of members (4 pages)
5 December 1996Registered office changed on 05/12/96 from: trevenen house cricket hill lane yateley, camberley surrey GU17 7BA (1 page)
27 November 1996Full accounts made up to 30 June 1996 (18 pages)
23 August 1996Full accounts made up to 30 June 1995 (18 pages)
14 August 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
28 July 1996New secretary appointed (2 pages)
19 March 1996Delivery ext'd 3 mth 30/06/95 (1 page)