Company NameWilliam E.Knight Limited
Company StatusDissolved
Company Number00450386
CategoryPrivate Limited Company
Incorporation Date3 March 1948(76 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSusan Gail Collins
NationalityBritish
StatusClosed
Appointed12 June 1996(48 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressThe Coach House
Abbotsham
Bideford
Devon
EX39 5BH
Director NameSusan Gail Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2015(67 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Abbotsham Court
Abbotsham
Bideford
Devon
EX39 5BH
Director NameMrs Virginia Knight
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(42 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 1996)
RoleSecretary
Correspondence Address53 Eaton Mews West
London
SW1W 9ET
Director NameMr Rogers Evert Knight
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(42 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 29 March 2015)
RoleConsultant Engineer
Correspondence Address53 Eaton Mews West
Elizabeth Street
London
SW1W 9ET
Secretary NameMrs Virginia Knight
NationalityBritish
StatusResigned
Appointed31 January 1991(42 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address53 Eaton Mews West
London
SW1W 9ET

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

999 at £1Trustees Of R.e. Knight Settlement
99.90%
Ordinary
1 at £1Mr Rogers Evert Knight
0.10%
Ordinary

Financials

Year2014
Net Worth£200,264
Cash£10,756
Current Liabilities£3,511

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Appointment of Susan Gail Collins as a director on 29 March 2015 (3 pages)
21 July 2015Appointment of Susan Gail Collins as a director on 29 March 2015 (3 pages)
7 July 2015Termination of appointment of Rogers Evert Knight as a director on 29 March 2015 (2 pages)
7 July 2015Termination of appointment of Rogers Evert Knight as a director on 29 March 2015 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 March 2008Return made up to 31/01/08; full list of members (5 pages)
14 March 2008Return made up to 31/01/08; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 31/01/07; full list of members (5 pages)
29 March 2007Return made up to 31/01/07; full list of members (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 February 2006Return made up to 31/01/06; full list of members (6 pages)
22 February 2006Return made up to 31/01/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
17 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 31/01/03; full list of members (6 pages)
20 February 2003Return made up to 31/01/03; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Registered office changed on 11/02/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
11 February 2002Registered office changed on 11/02/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Registered office changed on 24/04/01 from: bluecoats house bluecoats avenue hertford herts., SG14 1PB (1 page)
24 April 2001Registered office changed on 24/04/01 from: bluecoats house bluecoats avenue hertford herts., SG14 1PB (1 page)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (9 pages)
26 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
4 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned;director resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned;director resigned (1 page)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
3 March 1948Incorporation (13 pages)
3 March 1948Incorporation (13 pages)