KNP BT 1989 LIMITED

Register to unlock more data on OkredoRegister

KNP BT 1989 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01874951

Incorporation date

01/01/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tameside Drive, Holford, Birmingham, West Midlands B6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1985)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon18/09/2011
Termination of appointment of Henricus Johannes Theodorus Visser as a director on 2011-08-23
dot icon12/09/2011
Application to strike the company off the register
dot icon14/07/2011
Statement by Directors
dot icon14/07/2011
Solvency Statement dated 01/07/11
dot icon14/07/2011
Resolutions
dot icon14/07/2011
Resolutions
dot icon14/07/2011
Statement of capital on 2011-07-15
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon22/06/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/04/2011
Termination of appointment of Peter Birks as a director
dot icon30/03/2011
Appointment of Ms Sarah Elizabeth Guest as a director
dot icon28/03/2011
Appointment of Mr Jason Jonathan Downes as a director
dot icon17/03/2011
Appointment of Mr Henricus Johannes Theodorus Visser as a director
dot icon17/03/2011
Termination of appointment of Roelof Hoving as a director
dot icon12/01/2011
Appointment of Ms Sarah Elizabeth Guest as a secretary
dot icon12/01/2011
Termination of appointment of Claire Blunt as a secretary
dot icon24/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/01/2010
Accounts for a dormant company made up to 2008-07-31
dot icon28/01/2010
Current accounting period shortened from 2010-07-31 to 2010-01-31
dot icon24/09/2009
Secretary appointed claire blunt
dot icon24/09/2009
Director's Change of Particulars / peter birks / 01/09/2009 / HouseName/Number was: whitley house, now: corporate express LIMITED; Street was: whitley hill, now: tameside drive; Area was: , now: holford; Post Town was: henley in arden, now: birmingham; Region was: warwickshire, now: ; Post Code was: B95 5DJ, now: B6 7AY; Country was: , now: uk
dot icon20/09/2009
Appointment Terminated Director thomas madden
dot icon20/09/2009
Director appointed mr peter birks
dot icon20/09/2009
Appointment Terminated Director dylan jones
dot icon20/09/2009
Appointment Terminated Secretary thomas madden
dot icon14/06/2009
Return made up to 31/03/09; full list of members
dot icon04/01/2009
Return made up to 31/03/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/05/2007
Return made up to 31/03/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon08/05/2006
Return made up to 31/03/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon06/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/08/2005
Total exemption full accounts made up to 2005-07-31
dot icon17/04/2005
Return made up to 31/03/05; full list of members
dot icon13/12/2004
Compulsory strike-off action has been discontinued
dot icon07/12/2004
Total exemption full accounts made up to 2003-07-31
dot icon25/10/2004
First Gazette notice for compulsory strike-off
dot icon05/12/2003
New director appointed
dot icon06/11/2003
Registered office changed on 07/11/03 from: huntsman house mansion close moulton park northampton northants NN3 6LA
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed;new director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Secretary resigned
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon11/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon09/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon22/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon08/01/2001
Accounts made up to 2000-07-31
dot icon30/05/2000
Return made up to 31/03/00; full list of members
dot icon16/03/2000
New director appointed
dot icon23/01/2000
Director resigned
dot icon13/12/1999
Director resigned
dot icon26/09/1999
New secretary appointed
dot icon26/09/1999
Secretary resigned
dot icon09/08/1999
Accounts made up to 1999-07-31
dot icon12/05/1999
New director appointed
dot icon19/04/1999
Return made up to 31/03/99; no change of members
dot icon22/09/1998
Full accounts made up to 1998-07-31
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Accounting reference date shortened from 31/12/98 to 31/07/98
dot icon16/04/1998
Return made up to 31/03/98; full list of members
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 31/03/97; no change of members
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Return made up to 31/03/96; no change of members
dot icon30/03/1996
Registered office changed on 31/03/96 from: 5 the beacons hatfield hertfordshire AL10 8RS
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 31/03/95; full list of members
dot icon11/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Registered office changed on 01/11/94 from: 2 the beacons hatfield hertfordshire AL10 8RS
dot icon11/07/1994
New director appointed
dot icon20/04/1994
Return made up to 31/03/94; no change of members
dot icon06/03/1994
Director resigned
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1993
Certificate of change of name
dot icon05/04/1993
Director resigned
dot icon05/04/1993
Return made up to 31/03/93; no change of members
dot icon05/04/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon07/01/1993
New director appointed
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 10/04/92; full list of members
dot icon06/05/1992
Secretary's particulars changed
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Accounting reference date extended from 30/09 to 31/12
dot icon11/07/1991
Registered office changed on 12/07/91 from: fourth floor orchard house mutton lane potters bar herts en 63A
dot icon22/04/1991
Return made up to 10/04/91; full list of members
dot icon11/09/1990
New director appointed
dot icon04/09/1990
Director resigned
dot icon16/08/1990
Nc inc already adjusted 07/08/90
dot icon16/08/1990
Resolutions
dot icon29/07/1990
Accounts made up to 1989-09-30
dot icon01/05/1990
Return made up to 10/04/90; full list of members
dot icon05/12/1989
Certificate of change of name
dot icon15/03/1989
Return made up to 13/12/88; full list of members
dot icon02/01/1989
Director resigned
dot icon02/01/1989
Accounts made up to 1988-09-30
dot icon21/09/1988
Accounts made up to 1987-09-30
dot icon21/09/1988
Accounts made up to 1986-09-30
dot icon21/09/1988
Return made up to 30/12/87; full list of members
dot icon14/09/1988
New secretary appointed
dot icon06/09/1988
Registered office changed on 07/09/88 from: arnsley rd weldon industrial estate corby northants
dot icon09/02/1987
New director appointed
dot icon20/01/1987
Director resigned
dot icon21/12/1986
Accounts made up to 1986-03-31
dot icon03/12/1986
Registered office changed on 04/12/86 from: 6 trinity close haslingfield cambridge CB3 7LS
dot icon25/11/1986
Resolutions
dot icon05/11/1986
Return made up to 30/10/86; full list of members
dot icon08/09/1986
Certificate of change of name
dot icon30/04/1986
Registered office changed on 01/05/86 from: 66 barton road haslingfield cambs CB3 7LL
dot icon01/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birks, Peter
Director
01/09/2009 - 18/03/2011
3
Balkham, Terrence William
Director
27/02/2002 - 31/10/2003
13
Sigley, Caroline
Secretary
31/08/1999 - 31/10/2003
1
Madden, Thomas
Secretary
31/10/2003 - 01/09/2009
1
Blunt, Claire Jacqueline
Secretary
01/09/2009 - 31/12/2010
1

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 KNP BT 1989 LIMITED

KNP BT 1989 LIMITED is an(a) Dissolved company incorporated on 01/01/1985 with the registered office located at Tameside Drive, Holford, Birmingham, West Midlands B6 7AY. There are currently 3 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 KNP BT 1989 LIMITED?

toggle

KNP BT 1989 LIMITED is currently Dissolved. It was registered on 01/01/1985 and dissolved on 26/12/2011.

Where is KNP BT 1989 LIMITED located?

toggle

KNP BT 1989 LIMITED is registered at Tameside Drive, Holford, Birmingham, West Midlands B6 7AY.

What is the latest filing for KNP BT 1989 LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.