Company NameWhite Knight Motor Finance Limited
Company StatusDissolved
Company Number03599471
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLinda Jane Garnham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RoleBeautician
Correspondence Address29 Cartmel Close
Far Bletchley
Buckinghamshire
MK3 5LT
Director NameRoger Frank Garnham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RoleInsurance Finance Consultant
Correspondence AddressSandown 29 Cartmel Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LT
Secretary NameLinda Jane Garnham
NationalityBritish
StatusClosed
Appointed20 July 1998(3 days after company formation)
Appointment Duration3 years, 9 months (closed 07 May 2002)
RoleBeautician
Correspondence Address29 Cartmel Close
Far Bletchley
Buckinghamshire
MK3 5LT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCowper Feldman Refuge House
9-10 River Front
Enfield
Middlesex
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£69,914
Gross Profit£56,709
Net Worth-£2,339
Current Liabilities£15,291

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
4 August 2000Return made up to 17/07/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 July 1999 (7 pages)
12 October 1999Ad 31/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 1999Return made up to 17/07/99; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: cowper feldman refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)