KNOWMASTER LIMITED

Register to unlock more data on OkredoRegister

KNOWMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03013147

Incorporation date

23/01/1995

Size

Full

Contacts

Registered address

Registered address

Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon17/12/2012
Statement of capital on 2012-12-18
dot icon17/12/2012
Statement by Directors
dot icon17/12/2012
Solvency Statement dated 03/12/12
dot icon17/12/2012
Resolutions
dot icon11/12/2012
Application to strike the company off the register
dot icon27/11/2012
Appointment of Mr David James Bruce as a director on 2012-08-08
dot icon27/11/2012
Termination of appointment of Graham Maxwell Barr as a director on 2012-08-08
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Appointment of Mr Graham Maxwell Barr as a director on 2012-04-16
dot icon31/05/2012
Termination of appointment of Bryan Park as a director on 2012-04-16
dot icon20/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-02-21
dot icon06/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 2011-10-07
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Mr Bryan Park as a director
dot icon27/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2010
Appointment of Mr Samuel Thomas Budgen Clark as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Roger Brown as a director
dot icon01/02/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon24/11/2009
Appointment of Michael Peter Rea as a director
dot icon24/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon21/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon01/09/2009
Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE
dot icon31/07/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon15/02/2009
Resolutions
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon22/10/2008
Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW
dot icon08/09/2008
Appointment Terminated Secretary linda mclean
dot icon07/09/2008
Appointment Terminated Director thomas harrison
dot icon07/09/2008
Appointment Terminated Director karl hamel
dot icon07/09/2008
Appointment Terminated Director david bunting
dot icon11/06/2008
Accounting reference date extended from 27/07/2008 to 31/12/2008
dot icon01/06/2008
Accounts for a medium company made up to 2007-07-27
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon27/01/2008
Miscellaneous
dot icon17/10/2007
Accounting reference date shortened from 28/02/08 to 27/07/07
dot icon16/10/2007
Particulars of mortgage/charge
dot icon14/10/2007
Resolutions
dot icon14/10/2007
Declaration of assistance for shares acquisition
dot icon14/10/2007
Declaration of assistance for shares acquisition
dot icon14/10/2007
Declaration of assistance for shares acquisition
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Ad 27/07/07--------- £ si 200@1=200 £ ic 1800/2000
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Registered office changed on 14/08/07 from: india buildings water street liverpool merseyside L69 2AL
dot icon14/07/2007
Accounts for a medium company made up to 2007-02-28
dot icon24/01/2007
Return made up to 24/01/07; full list of members
dot icon13/11/2006
Amended accounts made up to 2006-02-28
dot icon18/09/2006
Accounts for a medium company made up to 2006-02-28
dot icon06/03/2006
Return made up to 24/01/06; full list of members
dot icon12/06/2005
Accounts for a medium company made up to 2005-02-28
dot icon27/01/2005
Return made up to 24/01/05; full list of members
dot icon27/05/2004
Full accounts made up to 2004-02-28
dot icon29/03/2004
Ad 03/11/03-29/02/04 £ si 800@1
dot icon21/03/2004
Resolutions
dot icon21/03/2004
Nc inc already adjusted 27/02/04
dot icon21/03/2004
Resolutions
dot icon08/03/2004
Registered office changed on 09/03/04 from: 44/45 hamilton square birkenhead merseyside L41 5AR
dot icon08/02/2004
Return made up to 24/01/04; full list of members
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Secretary resigned
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon09/05/2003
Full accounts made up to 2003-02-28
dot icon29/01/2003
Return made up to 24/01/03; full list of members
dot icon26/05/2002
Full accounts made up to 2002-02-28
dot icon30/01/2002
Return made up to 24/01/02; full list of members
dot icon09/05/2001
Full accounts made up to 2001-02-28
dot icon07/02/2001
Return made up to 24/01/01; full list of members
dot icon07/02/2001
Director's particulars changed
dot icon25/05/2000
Full accounts made up to 2000-02-29
dot icon02/02/2000
Return made up to 24/01/00; full list of members
dot icon18/07/1999
Director's particulars changed
dot icon24/05/1999
Full accounts made up to 1999-02-28
dot icon01/02/1999
Return made up to 24/01/99; full list of members
dot icon19/05/1998
Full accounts made up to 1998-02-28
dot icon04/02/1998
Return made up to 24/01/98; no change of members
dot icon04/02/1998
Director's particulars changed
dot icon27/05/1997
Full accounts made up to 1997-02-28
dot icon27/01/1997
Return made up to 24/01/97; no change of members
dot icon28/11/1996
Amended full accounts made up to 1996-02-29
dot icon16/05/1996
Full accounts made up to 1996-02-29
dot icon29/01/1996
Return made up to 24/01/96; full list of members
dot icon05/03/1995
Ad 23/02/95--------- £ si 98@1=98 £ ic 100/198
dot icon05/03/1995
Accounting reference date notified as 28/02
dot icon01/03/1995
Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Registered office changed on 22/02/95 from: 1 mitchell lane bristol BS1 6BU
dot icon23/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/1995 - 05/02/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/01/1995 - 05/02/1995
43699
Johnson, Timothy David
Director
26/07/2007 - 03/11/2009
135
Barr, Graham Maxwell
Director
15/04/2012 - 07/08/2012
61
Brown, Roger Michael
Director
26/07/2007 - 10/05/2010
56

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 KNOWMASTER LIMITED

KNOWMASTER LIMITED is an(a) Dissolved company incorporated on 23/01/1995 with the registered office located at Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 4 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 KNOWMASTER LIMITED?

toggle

KNOWMASTER LIMITED is currently Dissolved. It was registered on 23/01/1995 and dissolved on 22/04/2013.

Where is KNOWMASTER LIMITED located?

toggle

KNOWMASTER LIMITED is registered at Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does KNOWMASTER LIMITED do?

toggle

KNOWMASTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNOWMASTER LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.