Company NameA. Knifton Limited
Company StatusDissolved
Company Number02047674
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 7 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Charles Knifton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(5 years, 6 months after company formation)
Appointment Duration24 years (closed 15 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameMrs Gillian Knifton
NationalityBritish
StatusClosed
Appointed10 February 2000(13 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameAlan Charles Knifton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2000)
RoleEngineer
Correspondence AddressThe White House Dancers Hill Road
Bentley Heath
Barnet
Herts
EN5 4RY
Director NameMr Robin Nicholas Noble
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1994)
RoleEngineer
Correspondence Address52 Hazlemere Road
St Albans
Hertfordshire
AL4 9RN
Secretary NameLouise Noble
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address52 Hazelmere Road
St Albans
Hertfordshire
AL4 9RN
Secretary NameMr Richard Charles Knifton
NationalityBritish
StatusResigned
Appointed16 November 1993(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse
Dancers Hill Road
Bentley Heath
EN5 4RY
Director NameMrs Gillian Knifton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(16 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Dancers Hill Road
Bentley Heath
Barnet
Hertfordshire
EN5 4RY

Location

Registered Address14 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

49 at £1Richard Charles Knifton
54.44%
Ordinary
5 at £1Gillian Knifton
5.56%
Ordinary
27 at £1Louise Noble
30.00%
Ordinary
9 at £1Louise Noble & Richard Charles Knifton
10.00%
Ordinary

Financials

Year2014
Net Worth£24,920
Cash£12,295
Current Liabilities£5,190

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Director's details changed for Mr Richard Charles Knifton on 27 February 2015 (2 pages)
6 March 2015Secretary's details changed for Mrs Gillian Knifton on 27 February 2015 (1 page)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(4 pages)
27 November 2014Registered office address changed from The White House Dancers Hill Road Bentley Heath Barnet EN5 4RY to 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS on 27 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Termination of appointment of Gillian Knifton as a director on 29 July 2014 (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Gillian Knifton on 27 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard Charles Knifton on 27 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Return made up to 27/02/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 March 2007Return made up to 27/02/07; full list of members (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 27/02/06; full list of members (8 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2005Return made up to 27/02/05; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 27/02/04; full list of members (8 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 27/02/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002New director appointed (2 pages)
31 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 27/02/01; full list of members (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2000New secretary appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Return made up to 27/02/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 27/02/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Return made up to 27/02/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)