KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02918895

Incorporation date

12/04/1994

Size

Dormant

Contacts

Registered address

Registered address

91-97 Saltergate, Chesterfield, Derbyshire S40 1LACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1994)
dot icon18/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon23/04/2014
Application to strike the company off the register
dot icon08/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Mrs Nadia Knights on 2014-04-04
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/10/2013
Appointment of Mrs Nadia Knights as a secretary
dot icon20/10/2013
Termination of appointment of Christopher Knights as a director
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Christopher Knights on 2013-02-26
dot icon25/02/2013
Director's details changed for Mr Adam Mark Knights on 2013-02-26
dot icon25/02/2013
Registered office address changed from 833 Sheffield Road Chesterfield Derbyshire S41 9EH on 2013-02-26
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon25/04/2010
Appointment of Mr Christopher Knights as a director
dot icon21/04/2010
Termination of appointment of Peter Knights as a secretary
dot icon15/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 06/04/09; full list of members
dot icon22/04/2009
Registered office changed on 23/04/2009 from 22 hawthorn way ashgate chesterfield derbyshire S42 7JS
dot icon22/04/2009
Appointment terminated director peter knights
dot icon22/04/2009
Director's change of particulars / adam knights / 30/04/2008
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/05/2008
Return made up to 06/04/08; full list of members
dot icon18/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 06/04/07; no change of members
dot icon06/01/2007
Director's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon19/01/2006
Registered office changed on 20/01/06 from: c/o april park nursing home west street eckington sheffield S21 4GA
dot icon31/08/2005
Accounts for a small company made up to 2005-04-30
dot icon13/07/2005
Director resigned
dot icon25/05/2005
Return made up to 06/04/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/07/2004
New director appointed
dot icon25/04/2004
Return made up to 06/04/04; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/04/2003
Return made up to 06/04/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 06/04/02; full list of members
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 06/04/01; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Registered office changed on 06/03/01 from: c/o autumn grange nursing home linden road creswell worksop nottinghamshire S80 4JT
dot icon24/10/2000
Accounts for a small company made up to 2000-04-30
dot icon19/04/2000
Return made up to 13/04/00; full list of members
dot icon10/10/1999
Accounts for a small company made up to 1999-04-30
dot icon12/05/1999
Return made up to 13/04/99; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-04-30
dot icon05/05/1998
Return made up to 13/04/98; no change of members
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 11/03/98 from: 12 sutton spring wood calow chesterfield derbyshire S44 5XF
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon29/04/1997
Particulars of mortgage/charge
dot icon21/04/1997
Return made up to 13/04/97; full list of members
dot icon13/12/1996
Particulars of mortgage/charge
dot icon07/11/1996
Accounts for a small company made up to 1996-04-30
dot icon30/04/1996
Return made up to 13/04/96; full list of members
dot icon26/03/1996
Ad 01/03/96--------- £ si 249984@1=249984 £ ic 16/250000
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Accounts for a small company made up to 1995-04-30
dot icon10/10/1995
Particulars of mortgage/charge
dot icon23/08/1995
Memorandum and Articles of Association
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
£ nc 1000/250000 18/08/95
dot icon17/08/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 13/04/95; full list of members
dot icon26/02/1995
Ad 20/01/95--------- £ si 9@1=9 £ ic 7/16
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Ad 23/05/94--------- £ si 5@1=5 £ ic 2/7
dot icon11/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Accounting reference date notified as 30/04
dot icon17/04/1994
Registered office changed on 18/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
12/04/1994 - 12/04/1994
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/04/1994 - 12/04/1994
16011
Farrow, Donald Anthony
Director
22/05/1994 - 22/02/2001
7
Knights, Peter William
Director
12/04/1994 - 29/04/2008
16
Knights, Adam Mark
Director
13/06/2004 - Present
18

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 KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED

KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED is an(a) Dissolved company incorporated on 12/04/1994 with the registered office located at 91-97 Saltergate, Chesterfield, Derbyshire S40 1LA. 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 KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED?

toggle

KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED is currently Dissolved. It was registered on 12/04/1994 and dissolved on 18/08/2014.

Where is KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED located?

toggle

KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED is registered at 91-97 Saltergate, Chesterfield, Derbyshire S40 1LA.

What does KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED do?

toggle

KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for KNIGHTS ASSOCIATES PROPERTY DIVISION LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via voluntary strike-off.