KNAPP GROUP LIMITED

Register to unlock more data on OkredoRegister

KNAPP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02430844

Incorporation date

09/10/1989

Size

Dormant

Contacts

Registered address

Registered address

72 London Road, St Albans, Hertfordshire AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon20/04/2013
Final Gazette dissolved following liquidation
dot icon20/01/2013
Return of final meeting in a members' voluntary winding up
dot icon19/09/2012
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 2012-09-20
dot icon16/09/2012
Declaration of solvency
dot icon16/09/2012
Insolvency resolution
dot icon16/09/2012
Resolutions
dot icon16/09/2012
Appointment of a voluntary liquidator
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon31/01/2012
Termination of appointment of Richard Barroclough as a secretary on 2012-01-31
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Gregory Paul Fitzgerald on 2010-09-28
dot icon05/10/2010
Secretary's details changed for Richard Barroclough on 2010-09-28
dot icon06/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon08/03/2009
Director's Change of Particulars / william cawse / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 3 meadow view, now: boringdon park; Area was: new road, now: woodlands; Post Town was: lutton, now: ivybridge; Post Code was: PL21 9RH, now: PL21 9TY
dot icon12/10/2008
Return made up to 28/09/08; full list of members
dot icon09/07/2008
Accounts made up to 2008-06-30
dot icon16/12/2007
Accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 28/09/07; full list of members
dot icon13/11/2006
Return made up to 28/09/06; full list of members
dot icon04/11/2006
Accounts made up to 2006-06-30
dot icon11/05/2006
Director's particulars changed
dot icon15/11/2005
Return made up to 28/09/05; full list of members
dot icon09/11/2005
Accounts made up to 2005-06-30
dot icon31/10/2004
Return made up to 28/09/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/10/2003
Full accounts made up to 2003-06-30
dot icon22/10/2003
Return made up to 28/09/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon02/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 28/09/02; full list of members
dot icon15/10/2002
Director's particulars changed
dot icon24/04/2002
Director's particulars changed
dot icon24/02/2002
Director resigned
dot icon08/10/2001
Return made up to 28/09/01; full list of members
dot icon05/09/2001
Auditor's resignation
dot icon19/08/2001
New director appointed
dot icon07/08/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon31/07/2001
Registered office changed on 01/08/01 from: leander house 10 bonhay road exeter devon EX4 3DF
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon23/07/2001
Group of companies' accounts made up to 2001-01-31
dot icon19/06/2001
Director resigned
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Full group accounts made up to 2000-01-31
dot icon10/10/2000
Return made up to 10/10/00; full list of members
dot icon10/10/2000
Secretary resigned
dot icon30/07/2000
Secretary's particulars changed
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Director resigned
dot icon01/12/1999
Full group accounts made up to 1999-01-31
dot icon14/11/1999
Return made up to 10/10/99; full list of members
dot icon13/11/1999
Full group accounts made up to 1998-01-31
dot icon05/11/1998
Return made up to 10/10/98; no change of members
dot icon06/11/1997
Full group accounts made up to 1997-01-31
dot icon06/11/1997
Return made up to 10/10/97; full list of members
dot icon02/10/1996
Full group accounts made up to 1996-01-31
dot icon02/10/1996
Return made up to 10/10/96; no change of members
dot icon02/10/1996
Secretary's particulars changed;director's particulars changed
dot icon11/10/1995
Full group accounts made up to 1995-01-31
dot icon11/10/1995
Return made up to 10/10/95; no change of members
dot icon11/10/1995
Registered office changed on 12/10/95
dot icon06/09/1995
Registered office changed on 07/09/95 from: 175 alphington road exeter devon EX2 8NA
dot icon06/11/1994
Full group accounts made up to 1994-01-31
dot icon06/11/1994
Return made up to 10/10/94; full list of members
dot icon07/11/1993
Full group accounts made up to 1993-01-31
dot icon07/11/1993
Return made up to 10/10/93; no change of members
dot icon25/11/1992
Full group accounts made up to 1992-01-31
dot icon10/11/1992
Return made up to 10/10/92; no change of members
dot icon10/11/1992
Secretary's particulars changed
dot icon18/02/1992
Particulars of mortgage/charge
dot icon13/11/1991
Return made up to 10/10/91; full list of members
dot icon10/11/1991
Full group accounts made up to 1991-01-31
dot icon21/08/1991
Ad 02/08/91--------- £ si 25200@1=25200 £ ic 100/25300
dot icon21/08/1991
Ad 01/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/1991
Resolutions
dot icon21/08/1991
£ nc 100/100000 31/07/91
dot icon26/06/1990
Accounting reference date notified as 31/01
dot icon17/04/1990
Particulars of mortgage/charge
dot icon22/02/1990
Certificate of change of name
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
New director appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Registered office changed on 26/01/90 from: 70/74 city road london EC1Y 2DQ
dot icon09/10/1989
Miscellaneous
dot icon09/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Charles Michael Robert
Director
26/07/2001 - 08/02/2002
4
Fitzgerald, Gregory Paul
Director
26/07/2001 - Present
18
Cawse, William Ernest
Director
26/07/2001 - Present
18
Rice, Jennifer Evelynn
Secretary
04/05/2000 - 26/07/2001
4
Barroclough, Richard
Secretary
26/07/2001 - 31/01/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNAPP GROUP LIMITED

KNAPP GROUP LIMITED is an(a) Dissolved company incorporated on 09/10/1989 with the registered office located at 72 London Road, St Albans, Hertfordshire AL1 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNAPP GROUP LIMITED?

toggle

KNAPP GROUP LIMITED is currently Dissolved. It was registered on 09/10/1989 and dissolved on 20/04/2013.

Where is KNAPP GROUP LIMITED located?

toggle

KNAPP GROUP LIMITED is registered at 72 London Road, St Albans, Hertfordshire AL1 1NS.

What does KNAPP GROUP LIMITED do?

toggle

KNAPP GROUP LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KNAPP GROUP LIMITED?

toggle

The latest filing was on 20/04/2013: Final Gazette dissolved following liquidation.