Company NameJ S Knight & Son Limited
Company StatusDissolved
Company Number02406006
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(6 years after company formation)
Appointment Duration1 year, 7 months (closed 18 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(6 years after company formation)
Appointment Duration1 year, 7 months (closed 18 March 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed24 July 1995(6 years after company formation)
Appointment Duration1 year, 7 months (closed 18 March 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameRichard Graham Eastwood
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 1994)
RoleCompany Director
Correspondence Address15 Swarthmore Road
Birmingham
West Midlands
B29 4NG
Director NamePeter Anthony Knight
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressSneads Green House
Elmley Lovett
Droitwich
Worcestershire
WR9 0PZ
Director NameRonald David Paul Knight
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressCallow Cottage
Sneads Green Elmley Lovett
Droitwich
Worcestershire
WR9 0PZ
Secretary NameRichard Graham Eastwood
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 1994)
RoleCompany Director
Correspondence Address15 Swarthmore Road
Birmingham
West Midlands
B29 4NG
Secretary NameMr Stephen Joseph Bate
NationalityBritish
StatusResigned
Appointed18 August 1994(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 24 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColyton 81 Bowling Green Road
Wollaston
Stourbridge
West Midlands
DY8 3RY

Location

Registered Address130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
20 September 1996Application for striking-off (1 page)
5 July 1996Return made up to 30/06/96; no change of members (6 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 August 1995Registered office changed on 24/08/95 from: 59 - 83 vittoria street birmingham B1 3NZ (1 page)
24 August 1995Director resigned;new director appointed (3 pages)
24 August 1995Director resigned (3 pages)
24 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 July 1995Return made up to 30/06/95; full list of members (6 pages)