Company NameKnight Chapman Limited
Company StatusDissolved
Company Number01849594
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Barbara Knight
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressThe Rectory 135 High Street
Barkway
Royston
Hertfordshire
SG8 8ED
Director NamePaul Vincent Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 06 March 2007)
RoleManagement Recruitment Consult
Correspondence AddressThe Rectory 135 High Street
Barkway
Royston
Hertfordshire
SG8 8ED
Secretary NameMrs Barbara Knight
NationalityBritish
StatusClosed
Appointed07 June 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 06 March 2007)
RoleClerk In
Correspondence AddressThe Rectory 135 High Street
Barkway
Royston
Hertfordshire
SG8 8ED
Director NameAlfred Michael Chapman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 1995)
RoleManagement Recruitment Consultant
Correspondence AddressLittle Whitelands Hollist Lane
Easebourne
Midhurst
West Sussex
GU29 9AD
Director NameMrs Joan Margaret Chapman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressLittle Whitelands Hollist Lane
Easebourne
Midhurst
West Sussex
GU29 9AD
Director NameDr John Michael Padbury
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1996)
RoleManagement Recruitment Consultant
Correspondence Address3 Beehive Green
Welwyn Garden City
Hertfordshire
AL7 4BE
Director NameMr Andrew Michael Roberts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richmond Mews
Seaford
East Sussex
BN25 1EY
Secretary NameAlfred Michael Chapman
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressLittle Whitelands Hollist Lane
Easebourne
Midhurst
West Sussex
GU29 9AD
Director NamePankaj Meghji Shah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QT
Secretary NamePankaj Meghji Shah
NationalityBritish
StatusResigned
Appointed04 January 1993(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QT

Location

Registered Address1st Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£29
Cash£29

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
29 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 September 2006Accounting reference date shortened from 28/08/06 to 31/07/06 (1 page)
17 January 2006Total exemption small company accounts made up to 28 August 2005 (6 pages)
5 January 2006Return made up to 01/09/05; full list of members (3 pages)
24 November 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
25 November 2004Ad 18/11/04--------- £ si 71@1=71 £ ic 29/100 (2 pages)
25 October 2004Return made up to 01/09/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 September 2003Return made up to 01/09/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 September 2002Registered office changed on 03/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned;director resigned (1 page)
5 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 February 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: 48A monmouth street london WC2H 9EP (1 page)
27 September 2001Return made up to 01/09/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 September 2000Return made up to 01/09/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 September 1999Return made up to 01/09/99; no change of members (5 pages)
30 March 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 September 1998Return made up to 01/09/98; no change of members (5 pages)
18 February 1998£ sr 48@1 20/08/96 (1 page)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
23 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Registered office changed on 21/10/97 from: 11 garrick street covent garden london WC2E 9AR (1 page)
20 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
15 October 1996Return made up to 01/09/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
25 October 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)