Company NameKnights Roofline Limited
DirectorJohn Newman
Company StatusDissolved
Company Number04137498
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Newman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleSales Manager
Correspondence Address216 Stansted Road
Bishops Stortford
Hertfordshire
CM23 2AR
Secretary NameLouise Bloom
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address6 Bullfields
Sawbridgeworth
Hertfordshire
CM21 9DB
Secretary NamePaul Andrew Joseph Mitchell
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables The Globe
Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2007Dissolved (1 page)
29 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
27 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2003Statement of affairs (10 pages)
30 April 2003Appointment of a voluntary liquidator (2 pages)
30 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 April 2003Registered office changed on 08/04/03 from: 135-137 station road north chingford london E4 6AG (1 page)
16 January 2003Return made up to 09/01/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 09/01/02; full list of members (6 pages)
31 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)