Company NameKnowlton Foam Limited
Company StatusDissolved
Company Number03057259
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Joseph Craik
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameAnnette Craik
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleSecretary
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Mrs Annette Craik
50.00%
Ordinary
1 at £1William Joseph Craik
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,866
Cash£501
Current Liabilities£102,367

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
16 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
29 August 2013Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 29 August 2013 (2 pages)
28 August 2013Statement of affairs with form 4.19 (7 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Statement of affairs with form 4.19 (7 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(4 pages)
20 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 March 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
11 March 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 November 2009Director's details changed for William Joseph Craik on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Annette Craik on 4 November 2009 (1 page)
4 November 2009Director's details changed for William Joseph Craik on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 33 Baronhurst Drive Chalgrove Oxford OX44 7TE on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 33 Baronhurst Drive Chalgrove Oxford OX44 7TE on 4 November 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2009Director's details changed for William Joseph Craik on 4 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2009Secretary's details changed for Annette Craik on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Annette Craik on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 33 Baronhurst Drive Chalgrove Oxford OX44 7TE on 4 November 2009 (1 page)
9 June 2009Return made up to 16/05/08; full list of members (3 pages)
9 June 2009Return made up to 16/05/08; full list of members (3 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2008Return made up to 16/05/07; full list of members (3 pages)
22 October 2008Return made up to 16/05/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 July 2006Return made up to 16/05/06; full list of members (2 pages)
12 July 2006Return made up to 16/05/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 September 2005Return made up to 16/05/05; full list of members (2 pages)
27 September 2005Return made up to 16/05/05; full list of members (2 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 September 2004Return made up to 16/05/04; full list of members (6 pages)
1 September 2004Return made up to 16/05/04; full list of members (6 pages)
22 October 2003Return made up to 16/05/03; full list of members (6 pages)
22 October 2003Return made up to 16/05/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 October 2002Return made up to 16/05/02; full list of members (6 pages)
1 October 2002Return made up to 16/05/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
28 August 2001Return made up to 16/05/01; full list of members (6 pages)
28 August 2001Return made up to 16/05/01; full list of members (6 pages)
21 January 2001 (6 pages)
21 January 2001 (6 pages)
25 September 2000Return made up to 16/05/00; full list of members (6 pages)
25 September 2000Return made up to 16/05/00; full list of members (6 pages)
16 December 1999 (6 pages)
16 December 1999 (6 pages)
7 December 1999Return made up to 16/05/99; full list of members (6 pages)
7 December 1999Return made up to 16/05/99; full list of members (6 pages)
24 August 1998Return made up to 16/05/98; no change of members (4 pages)
24 August 1998Return made up to 16/05/98; no change of members (4 pages)
23 June 1998 (7 pages)
23 June 1998 (7 pages)
15 July 1997Return made up to 16/05/97; no change of members (4 pages)
15 July 1997Return made up to 16/05/97; no change of members (4 pages)
19 March 1997 (7 pages)
19 March 1997 (7 pages)
27 November 1996Return made up to 16/05/96; full list of members (6 pages)
27 November 1996Return made up to 16/05/96; full list of members (6 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 372 old street london EC1V 9LT (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 372 old street london EC1V 9LT (1 page)
16 May 1995Incorporation (13 pages)
16 May 1995Incorporation (13 pages)