WALLACE KNIGHT LIMITED

Register to unlock more data on OkredoRegister

WALLACE KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01973395

Incorporation date

19/12/1985

Size

Dormant

Contacts

Registered address

Registered address

552 Fairlie Road, Slough, Berkshire SL1 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1986)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon26/08/2013
Application to strike the company off the register
dot icon12/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/11/2012
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2012
Appointment of Mr Martin Moore as a director on 2012-03-22
dot icon21/03/2012
Termination of appointment of Leon Federick Richards as a director on 2012-03-22
dot icon09/01/2012
Registered office address changed from 816 Leigh Road Slough Berkshire SL1 4BD on 2012-01-10
dot icon13/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/03/2011
Appointment of Leon Federick Richards as a director
dot icon01/03/2011
Termination of appointment of John Jordan as a director
dot icon13/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/09/2010
Secretary's details changed for Clarks Nominees Limited on 2010-07-31
dot icon12/09/2010
Termination of appointment of John Jordon as a director
dot icon18/08/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon04/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/07/2010
Termination of appointment of James Ainsworth as a director
dot icon19/07/2010
Appointment of Mr John P Jordan as a director
dot icon19/07/2010
Appointment of Mr John P Jordon as a director
dot icon18/07/2010
Termination of appointment of James Ainsworth as a director
dot icon31/08/2009
Return made up to 31/07/09; full list of members
dot icon16/08/2009
Accounts made up to 2008-10-31
dot icon28/09/2008
Auditor's resignation
dot icon12/08/2008
Accounts made up to 2007-10-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon06/09/2007
Return made up to 31/07/07; no change of members
dot icon06/09/2007
Accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 31/07/06; full list of members
dot icon05/09/2006
Accounts made up to 2005-10-31
dot icon15/08/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon15/08/2005
Location of register of members
dot icon15/08/2005
Registered office changed on 16/08/05 from: 816 leigh road slough berkshire RG1 4BD
dot icon15/08/2005
Location of debenture register
dot icon31/07/2005
Accounts made up to 2004-09-30
dot icon26/08/2004
Accounts made up to 2003-09-30
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon17/08/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon19/11/2003
Director resigned
dot icon07/09/2003
Return made up to 31/07/03; full list of members
dot icon07/09/2003
Secretary's particulars changed
dot icon07/09/2003
Location of register of members address changed
dot icon16/07/2003
Accounts made up to 2002-09-30
dot icon19/11/2002
Return made up to 31/07/02; full list of members
dot icon26/05/2002
Director resigned
dot icon03/12/2001
New director appointed
dot icon29/11/2001
Registered office changed on 30/11/01 from: 667 ajax avenue trading estate slough berkshire SL1 4DB
dot icon20/11/2001
Accounts made up to 2001-09-30
dot icon20/11/2001
Accounts made up to 2000-09-30
dot icon19/11/2001
Resolutions
dot icon19/11/2001
Resolutions
dot icon19/11/2001
Resolutions
dot icon19/11/2001
New director appointed
dot icon03/10/2001
Return made up to 31/07/01; full list of members
dot icon03/10/2001
Director resigned
dot icon29/10/2000
Accounts made up to 1999-09-30
dot icon02/10/2000
New director appointed
dot icon05/09/2000
Return made up to 31/07/00; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon31/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon22/05/2000
Director resigned
dot icon05/09/1999
Return made up to 31/07/99; full list of members
dot icon20/05/1999
Accounts made up to 1998-09-30
dot icon09/08/1998
Return made up to 31/07/98; no change of members
dot icon09/08/1998
New director appointed
dot icon09/08/1998
New director appointed
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon12/02/1998
Accounts made up to 1997-09-30
dot icon18/09/1997
Return made up to 31/07/97; no change of members
dot icon18/09/1997
Director's particulars changed
dot icon18/09/1997
Location of register of members address changed
dot icon06/04/1997
Accounts made up to 1996-09-30
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Secretary resigned
dot icon05/02/1997
Resolutions
dot icon08/08/1996
Return made up to 31/07/96; full list of members
dot icon23/05/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon09/05/1996
Accounts made up to 1995-12-31
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Secretary resigned;director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New secretary appointed
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
Return made up to 31/07/95; no change of members
dot icon16/08/1995
Secretary's particulars changed
dot icon18/07/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 31/07/94; full list of members
dot icon16/04/1994
Accounts made up to 1993-12-31
dot icon24/08/1993
Return made up to 31/07/93; no change of members
dot icon05/08/1993
Accounts made up to 1991-12-31
dot icon04/07/1993
Accounts made up to 1992-12-31
dot icon03/12/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon25/08/1992
Return made up to 31/07/92; no change of members
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Return made up to 31/07/91; full list of members
dot icon14/04/1991
Return made up to 31/07/90; change of members
dot icon29/03/1991
Particulars of mortgage/charge
dot icon28/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1990
Registered office changed on 29/06/90 from: little wold slough lane , buckland green betchworth reigate , surrey
dot icon28/06/1990
New director appointed
dot icon30/04/1990
Certificate of change of name
dot icon23/04/1990
Registered office changed on 24/04/90 from: 1 redcliffe street bristol bs 997
dot icon09/04/1990
Auditor's resignation
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon01/04/1990
Declaration of assistance for shares acquisition
dot icon25/03/1990
Particulars of mortgage/charge
dot icon20/03/1990
Particulars of mortgage/charge
dot icon13/02/1990
New director appointed
dot icon12/02/1990
Director resigned
dot icon06/08/1989
Full accounts made up to 1988-12-31
dot icon06/08/1989
Return made up to 31/07/89; full list of members
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/06/1988
Full group accounts made up to 1988-02-29
dot icon14/06/1988
Return made up to 11/05/88; full list of members
dot icon31/05/1988
Registered office changed on 01/06/88 from: 667 ajax avenue trading estate slough berks SL1 4DB
dot icon31/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1988
Accounting reference date shortened from 28/02 to 31/12
dot icon12/04/1988
Return made up to 06/01/88; full list of members
dot icon11/04/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon12/01/1988
Full group accounts made up to 1987-03-31
dot icon07/04/1987
Return made up to 06/01/87; full list of members
dot icon07/04/1987
Registered office changed on 08/04/87 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon07/04/1987
Secretary resigned;new secretary appointed
dot icon26/05/1986
Resolutions
dot icon22/05/1986
Director resigned;new director appointed
dot icon18/05/1986
Gazettable document
dot icon18/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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
MAWLAW SECRETARIES LIMITED
Corporate Secretary
25/01/1996 - 09/02/1997
1060
Hartley, Timothy Peter
Director
20/08/2000 - 17/04/2002
4
Richards, Leon Federick
Director
15/02/2011 - 21/03/2012
8
Morgan, Richard Clark
Director
30/03/1998 - 28/02/2001
7
Jordon, John P
Director
29/06/2010 - 29/06/2010
-

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 WALLACE KNIGHT LIMITED

WALLACE KNIGHT LIMITED is an(a) Dissolved company incorporated on 19/12/1985 with the registered office located at 552 Fairlie Road, Slough, Berkshire SL1 4PY. 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 WALLACE KNIGHT LIMITED?

toggle

WALLACE KNIGHT LIMITED is currently Dissolved. It was registered on 19/12/1985 and dissolved on 23/12/2013.

Where is WALLACE KNIGHT LIMITED located?

toggle

WALLACE KNIGHT LIMITED is registered at 552 Fairlie Road, Slough, Berkshire SL1 4PY.

What does WALLACE KNIGHT LIMITED do?

toggle

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

What is the latest filing for WALLACE KNIGHT LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.