Company NameKnowles & Weller Limited
Company StatusDissolved
Company Number00352917
CategoryPrivate Limited Company
Incorporation Date12 May 1939(84 years, 12 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Ronald James Weller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(52 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2006)
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressDell House Rockshaw Road
Merstham
Redhill
Surrey
RH1 3DD
Secretary NameMarjorie Weller
NationalityBritish
StatusClosed
Appointed31 March 2003(63 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressLamorna Lodge
High Road
Chipstead
Surrey
CR5 3QP
Director NameMarjorie Weller
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressLamorna Lodge
High Road
Chipstead
Surrey
CR5 3QP
Secretary NameMr Ian Ronald James Weller
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDell House Rockshaw Road
Merstham
Redhill
Surrey
RH1 3DD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,717
Cash£9
Current Liabilities£80,783

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2004Return made up to 31/03/03; full list of members (7 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 August 2002Director resigned (1 page)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 February 1996Registered office changed on 27/02/96 from: 1, tennison road, south norwood london SE25 5SB (1 page)
27 April 1995Return made up to 31/03/95; full list of members (6 pages)