Company NameKnapp New Homes Limited
Company StatusDissolved
Company Number01622363
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameKnapp Construction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Ernest Cawse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(19 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boringdon Park
Woodlands
Ivybridge
Devon
PL21 9TY
Director NameMr Gregory Paul Fitzgerald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(19 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 March 2012(29 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 28 August 2012)
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jane Andrea Knapp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Barton Lane Shillingford Abbot
Exeter
Devon
EX2 9QQ
Director NameMr Terence Vivian Knapp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Barton Lane Shillingford Abbot
Exeter
Devon
EX2 9QQ
Director NameMr Roderick Humphrey Tutin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 March 2001)
RoleAccountant
Correspondence Address39 St Peters Mount
Exeter
Devon
EX4 2JD
Secretary NameMr Roderick Humphrey Tutin
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address9 Fallowfield Road
New Whittington
Chesterfield
Derbyshire
S43 2DP
Secretary NameJennifer Evelynn Rice
NationalityBritish
StatusResigned
Appointed04 May 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Immenstadt Drive
Wellington
Somerset
TA21 9PT
Director NameCharles Michael Robert Stubbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(19 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2002)
RoleAccountant
Correspondence AddressFrance Cottage
Kentisbeare
Cullompton
Devon
EX15 2DR
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed26 July 2001(19 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Ian Baker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address28 Laxton Drive
Oundle
Peterborough
Lincolnshire
PE8 5TW

Contact

Websitewww.lindenhomes.co.uk/
Email address[email protected]
Telephone01895 827400
Telephone regionUxbridge

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Knapp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (4 pages)
1 May 2012Application to strike the company off the register (4 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012 (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary on 29 February 2012 (1 page)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Mr Richard Barraclough on 10 October 2010 (1 page)
11 October 2010Director's details changed for Mr Gregory Paul Fitzgerald on 10 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Richard Barraclough on 10 October 2010 (1 page)
11 October 2010Director's details changed for Mr Gregory Paul Fitzgerald on 10 October 2010 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for William Ernest Cawse on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for William Ernest Cawse on 22 October 2009 (2 pages)
26 November 2009Director's details changed for Gregory Paul Fitzgerald on 22 October 2009 (2 pages)
26 November 2009Director's details changed for Gregory Paul Fitzgerald on 22 October 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 March 2009Director's change of particulars / william cawse / 01/08/2008 (1 page)
9 March 2009Director's Change of Particulars / william cawse / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 3 meadow view, now: boringdon park; Area was: new road, now: woodlands; Post Town was: lutton, now: ivybridge; Post Code was: PL21 9RH, now: PL21 9TY (1 page)
19 November 2008Accounts made up to 30 June 2008 (6 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
17 December 2007Accounts made up to 30 June 2007 (7 pages)
6 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
5 November 2006Accounts made up to 30 June 2006 (7 pages)
25 October 2006Return made up to 10/10/06; full list of members (2 pages)
25 October 2006Return made up to 10/10/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
10 November 2005Accounts made up to 30 June 2005 (7 pages)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Return made up to 10/10/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
11 December 2003Return made up to 10/10/03; full list of members (7 pages)
11 December 2003Return made up to 10/10/03; full list of members (7 pages)
29 October 2003Full accounts made up to 30 June 2003 (12 pages)
29 October 2003Full accounts made up to 30 June 2003 (12 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 30 June 2002 (15 pages)
4 February 2003Full accounts made up to 30 June 2002 (15 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
9 October 2001Return made up to 10/10/01; full list of members (7 pages)
9 October 2001Return made up to 10/10/01; full list of members (7 pages)
6 September 2001Auditor's resignation (2 pages)
6 September 2001Auditor's resignation (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES13 ‐ Sell asset leander deve 25/07/01
(1 page)
2 August 2001Resolutions
  • RES13 ‐ Sell asset leander deve 25/07/01
(1 page)
1 August 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: leander house 10 bonhay road exeter devon EX4 3DF (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: leander house 10 bonhay road exeter devon EX4 3DF (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 January 2001 (11 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Director resigned (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Particulars of mortgage/charge (3 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Return made up to 10/10/00; full list of members (7 pages)
11 October 2000Full accounts made up to 31 January 2000 (11 pages)
31 July 2000Secretary's particulars changed (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
15 November 1999Return made up to 10/10/99; full list of members (7 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 10/10/98; no change of members (6 pages)
6 November 1998Full accounts made up to 31 January 1998 (11 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
7 November 1997Full accounts made up to 31 January 1997 (11 pages)
7 November 1997Return made up to 10/10/97; full list of members (8 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Full accounts made up to 31 January 1996 (11 pages)
3 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Full accounts made up to 31 January 1995 (11 pages)
12 October 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
(8 pages)
7 September 1995Registered office changed on 07/09/95 from: 175 alphington road exeter EX2 8NA (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
8 November 1994Full accounts made up to 31 January 1994 (11 pages)
8 November 1993Full accounts made up to 31 January 1993 (11 pages)
26 November 1992Full accounts made up to 31 January 1992 (11 pages)
11 November 1991Full accounts made up to 31 January 1991 (10 pages)
3 December 1990Accounts for a dormant company made up to 31 January 1990 (4 pages)
13 February 1990Company name changed\certificate issued on 13/02/90 (2 pages)
28 November 1989Accounts for a dormant company made up to 31 January 1989 (4 pages)
28 November 1988Accounts for a dormant company made up to 31 January 1988 (3 pages)
16 October 1987Accounts made up to 31 January 1987 (3 pages)
30 July 1986Accounts for a dormant company made up to 31 January 1986 (3 pages)
11 July 1985Accounts made up to 31 January 1983 (3 pages)
11 July 1985Accounts made up to 31 January 1985 (3 pages)
16 March 1982Incorporation (18 pages)