L.F. KNIGHT LIMITED

Register to unlock more data on OkredoRegister

L.F. KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01837742

Incorporation date

01/08/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Faverdale, Faverdale Industrial Estate, Darlington, County Durham DL3 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1984)
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2011
Director's details changed for Mr Paul Cruddace on 2011-04-26
dot icon23/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Philip Barker as a secretary
dot icon05/01/2011
Termination of appointment of Philip Barker as a director
dot icon05/01/2011
Appointment of Mr Paul Cruddace as a secretary
dot icon05/01/2011
Appointment of Mr Paul Cruddace as a director
dot icon05/10/2010
Termination of appointment of Karl Wharton as a director
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Resolutions
dot icon30/08/2010
Appointment of Philip Dennison Barker as a director
dot icon30/08/2010
Termination of appointment of Gary Howse as a director
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2010
Director's details changed for Karl David Wharton on 2010-08-11
dot icon11/08/2010
Director's details changed for Christopher John Redfern on 2010-08-11
dot icon10/08/2010
Termination of appointment of Christopher Redfern as a director
dot icon10/08/2010
Director's details changed for Karl David Wharton on 2010-08-11
dot icon10/08/2010
Director's details changed for Christopher John Redfern on 2010-08-11
dot icon10/08/2010
Director's details changed for Mr Gary Nigel Howse on 2010-08-11
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2010
Appointment of Mr Philip Dennison Barker as a secretary
dot icon04/08/2010
Termination of appointment of Louise Robson as a secretary
dot icon27/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher John Redfern on 2009-11-01
dot icon30/11/2009
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/04/2009
Return made up to 21/03/09; full list of members
dot icon09/09/2008
Accounts made up to 2007-12-31
dot icon09/07/2008
Appointment Terminated Director colin taylor
dot icon26/05/2008
Return made up to 21/03/08; full list of members
dot icon22/05/2008
Secretary appointed mrs louise annette robson
dot icon22/05/2008
Registered office changed on 23/05/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon21/05/2008
Appointment Terminated Secretary prima secretary LIMITED
dot icon29/04/2008
Director appointed gary nigel howse
dot icon29/04/2008
Director appointed karl david wharton
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon18/04/2007
Accounts made up to 2005-12-31
dot icon26/03/2007
Return made up to 21/03/07; full list of members
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 21/03/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon18/11/2004
Accounts made up to 2003-12-31
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New secretary appointed
dot icon28/03/2004
Return made up to 21/03/04; full list of members
dot icon09/09/2003
Accounts made up to 2002-12-31
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Return made up to 21/03/03; full list of members
dot icon26/03/2003
Director's particulars changed
dot icon17/11/2002
Accounts made up to 2001-12-31
dot icon17/11/2002
Accounts made up to 2001-07-28
dot icon14/08/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon03/07/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon06/05/2002
Return made up to 21/03/02; full list of members
dot icon05/07/2001
Accounts made up to 2000-07-31
dot icon26/03/2001
Return made up to 21/03/01; full list of members
dot icon21/02/2001
Director resigned
dot icon21/04/2000
Accounts made up to 1999-07-31
dot icon04/04/2000
Return made up to 21/03/00; full list of members
dot icon22/09/1999
Director resigned
dot icon29/03/1999
Accounts made up to 1998-07-31
dot icon22/03/1999
Return made up to 21/03/99; full list of members
dot icon14/01/1999
New director appointed
dot icon20/08/1998
Accounts made up to 1997-07-31
dot icon14/06/1998
Director resigned
dot icon22/04/1998
Return made up to 21/03/98; full list of members
dot icon22/04/1998
Secretary's particulars changed
dot icon22/04/1998
Registered office changed on 23/04/98
dot icon14/09/1997
New secretary appointed
dot icon31/08/1997
Secretary resigned
dot icon31/08/1997
Director resigned
dot icon31/08/1997
Director resigned
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
Registered office changed on 01/09/97 from: mariner tamworth staffordshire B79 7UL
dot icon31/08/1997
Accounting reference date shortened from 31/12/97 to 31/07/97
dot icon27/08/1997
Particulars of mortgage/charge
dot icon27/08/1997
Particulars of mortgage/charge
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Declaration of assistance for shares acquisition
dot icon21/07/1997
Accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 21/03/97; full list of members
dot icon26/04/1997
Secretary's particulars changed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon22/12/1996
New secretary appointed
dot icon22/12/1996
New director appointed
dot icon21/12/1996
Secretary resigned
dot icon21/12/1996
Director resigned
dot icon21/12/1996
Director resigned
dot icon02/10/1996
Accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 21/03/96; full list of members
dot icon25/09/1995
Accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 21/03/95; full list of members
dot icon26/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts made up to 1993-12-31
dot icon27/03/1994
Return made up to 21/03/94; full list of members
dot icon01/11/1993
Accounts made up to 1992-12-31
dot icon31/03/1993
Return made up to 21/03/93; full list of members
dot icon13/10/1992
New secretary appointed
dot icon13/10/1992
Secretary resigned
dot icon07/06/1992
Accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 21/03/92; full list of members
dot icon09/05/1991
Accounts made up to 1990-12-31
dot icon09/05/1991
Resolutions
dot icon11/04/1991
Return made up to 21/03/91; full list of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Resolutions
dot icon10/06/1990
Return made up to 10/05/90; full list of members
dot icon05/06/1990
Auditor's resignation
dot icon24/05/1990
Resolutions
dot icon10/12/1989
Return made up to 09/11/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Director resigned
dot icon20/07/1989
Director resigned
dot icon20/07/1989
Director resigned
dot icon05/07/1989
Return made up to 31/12/88; full list of members
dot icon27/06/1989
Director resigned
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon21/08/1988
New director appointed
dot icon27/07/1988
Declaration of satisfaction of mortgage/charge
dot icon26/07/1988
New secretary appointed;new director appointed
dot icon24/07/1988
New director appointed
dot icon19/07/1988
Registered office changed on 20/07/88 from: reigate heath reigate surrey RH2 9RF
dot icon19/07/1988
New director appointed
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon13/04/1988
Return made up to 31/12/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
New director appointed
dot icon25/01/1987
Return made up to 31/12/86; full list of members
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon06/12/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
15/08/1997 - 09/11/2004
339
Reynolds, Anthony Edward James, Dr
Director
15/08/1997 - 10/02/1998
9
Barker, Philip Dennison
Director
16/08/2010 - 06/01/2011
39
Davies, Michael Thomas
Director
16/12/1996 - 15/08/1997
56
Edwards, Mark John
Director
16/12/1996 - 15/08/1997
61

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 L.F. KNIGHT LIMITED

L.F. KNIGHT LIMITED is an(a) Dissolved company incorporated on 01/08/1984 with the registered office located at Faverdale, Faverdale Industrial Estate, Darlington, County Durham DL3 0PW. 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 L.F. KNIGHT LIMITED?

toggle

L.F. KNIGHT LIMITED is currently Dissolved. It was registered on 01/08/1984 and dissolved on 16/01/2012.

Where is L.F. KNIGHT LIMITED located?

toggle

L.F. KNIGHT LIMITED is registered at Faverdale, Faverdale Industrial Estate, Darlington, County Durham DL3 0PW.

What is the latest filing for L.F. KNIGHT LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via compulsory strike-off.