Company NameKnimar Construction Limited
Company StatusDissolved
Company Number01844402
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Leslie Knight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1999(14 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 26 January 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address3 Blamsters Rise
Duton Hill
Dunmow
Essex
CM6 3PW
Secretary NameMr Gary James Spicer
NationalityBritish
StatusClosed
Appointed25 March 2009(24 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 26 January 2010)
RoleCompany Director
Correspondence Address55 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AE
Director NameLesley Marfleet
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 1999)
RoleSecretary
Correspondence Address2 Breewood Cottages
School Lane, Great Horkesley
Colchester
Essex
CO6 4BW
Director NameRoy John Marfleet
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 1999)
RoleContracts Manager
Correspondence Address2 Breewood Farm Barn
School Lane Great Horkesley
Colchester
CO6 4BW
Secretary NameBrian Maurice George
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address23 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Secretary NameJohn Christopher Roberts
NationalityBritish
StatusResigned
Appointed31 October 2001(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address31 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF

Location

Registered AddressSuite 3pm Mid=Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009Application for striking-off (1 page)
29 September 2009Application for striking-off (1 page)
15 May 2009Accounts made up to 31 July 2008 (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
30 March 2009Appointment terminated secretary john roberts (1 page)
30 March 2009Appointment Terminated Secretary john roberts (1 page)
30 March 2009Secretary appointed gary james spicer (2 pages)
30 March 2009Secretary appointed gary james spicer (2 pages)
20 March 2009Return made up to 03/02/09; full list of members (3 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 03/02/09; full list of members (3 pages)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
12 May 2008Accounts made up to 31 July 2007 (4 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
10 May 2007Accounts made up to 31 July 2006 (4 pages)
15 March 2007Return made up to 03/02/07; full list of members (6 pages)
15 March 2007Return made up to 03/02/07; full list of members (6 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
5 June 2006Accounts made up to 31 July 2005 (4 pages)
24 February 2006Return made up to 03/02/06; full list of members (6 pages)
24 February 2006Return made up to 03/02/06; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
1 June 2005Accounts made up to 31 July 2004 (4 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
28 May 2004Accounts made up to 31 July 2003 (4 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
20 May 2003Accounts made up to 31 July 2002 (4 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
21 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 April 2002Return made up to 03/02/02; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
30 May 2001Accounts made up to 31 July 2000 (3 pages)
14 March 2001Return made up to 03/02/01; full list of members (6 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
8 March 2000Return made up to 03/02/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Full accounts made up to 31 July 1997 (1 page)
14 April 1998Full accounts made up to 31 July 1997 (1 page)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
17 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Full accounts made up to 31 July 1996 (1 page)
8 May 1997Full accounts made up to 31 July 1996 (1 page)
12 February 1997Return made up to 03/02/97; no change of members (4 pages)
20 May 1996Full accounts made up to 31 July 1995 (1 page)
20 May 1996Full accounts made up to 31 July 1995 (1 page)
19 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Full accounts made up to 31 July 1994 (1 page)
27 April 1995Full accounts made up to 31 July 1994 (1 page)
14 March 1995Return made up to 03/02/95; no change of members (4 pages)
30 August 1984Certificate of incorporation (1 page)
30 August 1984Certificate of incorporation (1 page)