Company NameKain Knight (Midlands) Limited
Company StatusDissolved
Company Number02606767
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesAgentwork Limited and M. B. Kain & Co. (Midlands) Limited

Business Activity

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

Directors

Director NameMr Michael Bernard Kain
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year after company formation)
Appointment Duration21 years, 1 month (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNirvana, 5 Long Ridge
Green Road Rickling Green
Saffron Walden
Essex
CB11 3BZ
Director NameRichard Lee Banks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(4 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 18 June 2013)
RoleLegal Cost Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address36 Mill Lane
Sawston
Cambridge
CB2 4HZ
Director NameMr Neil Jeremy Ventre
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(6 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 18 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Wrights
Green Lane Wrights Green
Little Hallingbury
Hertfordshire
CM22 7RE
Secretary NameMr Neil Jeremy Ventre
NationalityBritish
StatusClosed
Appointed23 November 2002(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Wrights
Green Lane Wrights Green
Little Hallingbury
Hertfordshire
CM22 7RE
Director NameAnne Margaret Hinnigan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 27 June 1991)
RoleSolicitor
Correspondence Address34 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Director NameJonathan Patrick Leslie Sweet
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 27 June 1991)
RoleSolicitor
Correspondence Address45 Durand Gardens
London
SW9 0PS
Secretary NameAnne Margaret Hinnigan
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 27 June 1991)
RoleSolicitor
Correspondence Address34 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Director NameAllan David Morgan Phillips
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1995)
RoleSolicitor
Correspondence AddressGroves Orchard
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BY
Secretary NameAllan David Morgan Phillips
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1995)
RoleCompany Director
Correspondence AddressGroves Orchard
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BY
Director NameMr Kevin Bryan Thurley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(3 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 February 2010)
RoleLegal Cost Draftsman
Country of ResidenceEngland
Correspondence AddressLindsey House
152 Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SZ
Director NameMr James William Knight
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillcrest View
Basildon
Essex
SS16 4QU
Secretary NameMr James William Knight
NationalityBritish
StatusResigned
Appointed21 November 1995(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 23 November 2002)
RoleCompany Director
Correspondence Address143 Marston Avenue
Dagenham
Essex
RM10 7LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Kain Knight Group PLC
50.00%
Ordinary
1 at £1Michael Bernard Kain
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (4 pages)
25 February 2013Application to strike the company off the register (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(7 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(7 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Richard Lee Banks on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Richard Lee Banks on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Richard Lee Banks on 1 May 2010 (2 pages)
18 February 2010Termination of appointment of James Knight as a director (1 page)
18 February 2010Termination of appointment of Kevin Thurley as a director (1 page)
18 February 2010Termination of appointment of James Knight as a director (1 page)
18 February 2010Termination of appointment of Kevin Thurley as a director (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
20 October 2008Full accounts made up to 31 March 2008 (9 pages)
20 October 2008Full accounts made up to 31 March 2008 (9 pages)
14 May 2008Director's Change of Particulars / michael kain / 01/09/2007 / HouseName/Number was: , now: nirvana; Street was: casa cyd, now: green road; Area was: wrights green little hallingbury, now: rickling green; Post Town was: bishops stortford, now: saffron walden; Region was: hertfordshire, now: essex; Post Code was: CM22 7RD, now: CB11 3BZ; Country was (1 page)
14 May 2008Return made up to 01/05/08; full list of members (5 pages)
14 May 2008Return made up to 01/05/08; full list of members (5 pages)
14 May 2008Director's change of particulars / michael kain / 01/09/2007 (1 page)
31 October 2007Full accounts made up to 31 March 2007 (9 pages)
31 October 2007Full accounts made up to 31 March 2007 (9 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (9 pages)
2 November 2006Full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
10 May 2005Return made up to 01/05/05; full list of members (8 pages)
10 May 2005Return made up to 01/05/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 March 2004 (9 pages)
2 November 2004Full accounts made up to 31 March 2004 (9 pages)
11 May 2004Return made up to 01/05/04; full list of members (8 pages)
11 May 2004Return made up to 01/05/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 March 2003 (12 pages)
4 November 2003Full accounts made up to 31 March 2003 (12 pages)
5 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 01/05/03; full list of members (8 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 March 2002 (12 pages)
31 October 2002Full accounts made up to 31 March 2002 (12 pages)
7 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2002Return made up to 01/05/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 01/05/01; full list of members (7 pages)
21 May 2001Return made up to 01/05/01; full list of members (7 pages)
21 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
30 May 1998Return made up to 01/05/98; no change of members (6 pages)
30 May 1998Return made up to 01/05/98; no change of members (6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Auditor's resignation (1 page)
13 October 1997Auditor's resignation (1 page)
13 October 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
9 August 1996Return made up to 01/05/96; full list of members (6 pages)
9 August 1996Return made up to 01/05/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
5 May 1995Return made up to 01/05/95; no change of members (4 pages)
5 May 1995Return made up to 01/05/95; no change of members (4 pages)