W. F. KNIGHT & SONS LIMITED

Register to unlock more data on OkredoRegister

W. F. KNIGHT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01896724

Incorporation date

18/03/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1985)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon22/09/2010
Application to strike the company off the register
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon13/09/2010
Resolutions
dot icon07/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon19/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon27/04/2009
Director appointed john william young strachan samuel
dot icon27/04/2009
Appointment Terminated Director paul halfpenny
dot icon08/01/2009
Return made up to 01/12/08; full list of members
dot icon07/01/2009
Accounts made up to 2008-09-30
dot icon06/01/2009
Appointment Terminated Director michael bishop
dot icon16/12/2008
Director appointed paul halfpenny
dot icon23/07/2008
Location of register of members
dot icon11/12/2007
Return made up to 01/12/07; full list of members
dot icon18/11/2007
Accounts made up to 2007-09-30
dot icon14/08/2007
Location of register of members
dot icon13/08/2007
Secretary's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU
dot icon14/02/2007
Accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 01/12/06; full list of members
dot icon01/08/2006
Accounts made up to 2005-09-30
dot icon19/02/2006
Director's particulars changed
dot icon16/02/2006
Secretary's particulars changed
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon12/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon30/06/2004
Director's particulars changed
dot icon26/05/2004
Director's particulars changed
dot icon14/03/2004
Full accounts made up to 2003-09-30
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon09/10/2003
Director resigned
dot icon30/07/2003
Secretary's particulars changed
dot icon05/05/2003
Full accounts made up to 2002-09-30
dot icon16/12/2002
Return made up to 11/12/02; full list of members
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon25/02/2002
Full accounts made up to 2000-09-30
dot icon08/01/2002
Secretary's particulars changed
dot icon08/01/2002
Return made up to 11/12/01; full list of members
dot icon19/11/2001
Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon19/11/2001
Location of register of members
dot icon24/09/2001
Secretary's particulars changed
dot icon16/04/2001
Director resigned
dot icon16/04/2001
Director resigned
dot icon21/01/2001
Director's particulars changed
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon09/01/2001
Director's particulars changed
dot icon20/12/2000
Location of register of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon21/06/2000
Registered office changed on 22/06/00 from: 83 promenade cheltenham GL50 1PJ
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon15/06/2000
Miscellaneous
dot icon13/06/2000
Declaration of assistance for shares acquisition
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon09/12/1999
Return made up to 11/12/99; full list of members
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 11/12/98; full list of members
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon19/02/1998
Location of register of members
dot icon18/12/1997
Return made up to 11/12/97; no change of members
dot icon01/09/1997
Particulars of mortgage/charge
dot icon14/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon03/05/1997
Registered office changed on 04/05/97 from: britannia house staverton technology park gloucester road, staverton cheltenham, glos GL51 6TQ
dot icon24/04/1997
New director appointed
dot icon12/01/1997
Return made up to 11/12/96; no change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 11/12/95; full list of members
dot icon27/12/1995
Director's particulars changed
dot icon27/12/1995
Location of register of members address changed
dot icon06/11/1995
Director resigned
dot icon18/09/1995
New director appointed
dot icon14/09/1995
Accounts for a small company made up to 1995-04-30
dot icon14/09/1995
Particulars of mortgage/charge
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Declaration of assistance for shares acquisition
dot icon13/09/1995
Auditor's resignation
dot icon11/09/1995
New director appointed
dot icon11/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon10/09/1995
Registered office changed on 11/09/95 from: 3 oxford road yeovil somerset BA21 5HR
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 11/12/94; no change of members
dot icon16/08/1994
Full accounts made up to 1994-04-30
dot icon19/12/1993
Return made up to 11/12/93; full list of members
dot icon19/12/1993
Location of register of members address changed
dot icon21/09/1993
Resolutions
dot icon21/09/1993
Resolutions
dot icon21/09/1993
Resolutions
dot icon21/09/1993
Full accounts made up to 1993-04-30
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon04/01/1993
Return made up to 11/12/92; no change of members
dot icon04/05/1992
Full accounts made up to 1991-04-30
dot icon22/12/1991
Return made up to 11/12/91; no change of members
dot icon12/05/1991
Full accounts made up to 1990-04-30
dot icon12/05/1991
Return made up to 12/12/90; full list of members
dot icon18/04/1990
Full accounts made up to 1989-04-30
dot icon18/04/1990
Return made up to 11/12/89; full list of members
dot icon15/01/1990
Ad 06/10/89--------- £ si 3000@1=3000 £ ic 105002/108002
dot icon03/01/1990
Nc inc already adjusted 06/10/89
dot icon03/01/1990
Resolutions
dot icon28/12/1988
Full accounts made up to 1988-04-30
dot icon28/12/1988
Return made up to 17/10/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-04-30
dot icon16/12/1987
Return made up to 26/10/87; full list of members
dot icon20/02/1987
Full accounts made up to 1986-04-30
dot icon20/02/1987
Return made up to 10/11/86; full list of members
dot icon24/07/1985
Certificate of change of name
dot icon18/03/1985
Miscellaneous

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halfpenny, Paul
Director
30/11/2008 - 01/02/2009
-
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
12/04/2000 - Present
204
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
27/09/2005 - Present
103
Woolfe, Jonathan Michael David
Director
15/12/1999 - 29/03/2001
2
Mcarthur, Alexander Nigel
Director
12/04/2000 - 27/09/2005
119

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 W. F. KNIGHT & SONS LIMITED

W. F. KNIGHT & SONS LIMITED is an(a) Dissolved company incorporated on 18/03/1985 with the registered office located at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. 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 W. F. KNIGHT & SONS LIMITED?

toggle

W. F. KNIGHT & SONS LIMITED is currently Dissolved. It was registered on 18/03/1985 and dissolved on 17/01/2011.

Where is W. F. KNIGHT & SONS LIMITED located?

toggle

W. F. KNIGHT & SONS LIMITED is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What is the latest filing for W. F. KNIGHT & SONS LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.