Company NameKnopp Electronic Services Limited
Company StatusDissolved
Company Number01170070
CategoryPrivate Limited Company
Incorporation Date14 May 1974(50 years ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Knopp
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1974(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Matthew Edwards C/O Birkett Long
Number One, Legg Street
Chelmsford
CM1 1JS
Director NameWendy Caroline Ramsbotham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1986(12 years, 7 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Rippers Court
Sible Hedingham
Halstead
Essex
CO9 3PY
Secretary NameFrances Josephine Jobson
NationalityBritish
StatusClosed
Appointed27 February 2006(31 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Rippers Court
Sible Hedingham
Halstead
Essex
CO9 3PY
Director NameMr Richard Michael Petchey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1985(11 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 May 1999)
RoleTechnical Manager
Correspondence Address39 Orion Way
Braintree
Essex
CM7 6UR
Director NameMr Ali Ramiz
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(15 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 September 1999)
RoleManufacturing Manager
Correspondence Address16 Alder Close
Bishops Stortford
Hertfordshire
CM23 4JX
Director NameMr John Frederick David Knopp
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 1997)
RoleElectronics Engineer
Correspondence Address27 High Garrett
Bocking
Braintree
Essex
CM7 5NR
Director NameMr Nicholas John Lewis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 1997)
RoleChartered Accountant
Correspondence Address31 Longstomps Avenue
Chelmsford
Essex
CM2 9BY
Director NameMr Nigel Alan Pars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleManager Tecnical Engineering & Maintenance
Correspondence Address1 Mount Road
Braintree
Essex
CM7 6JB
Director NameMr John Leslie Draper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleQuality Assurance Manager
Correspondence Address2 Rainer Close
Cheshunt
Hertfordshire
EN8 9QJ
Secretary NameMrs Christine Knopp
NationalityBritish
StatusResigned
Appointed02 January 1992(17 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address27 High Garrett
Bocking
Braintree
Essex
CM7 5NR
Secretary NameJohn Playfair Associates (Corporation)
StatusResigned
Appointed05 December 2002(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2006)
Correspondence AddressStudio 103 Mill Studio Business
Centre Crane Mead
Ware
Hertfordshire
SG12 9PY

Location

Registered AddressEnterprise House Rippers Court
Sible Hedingham
Halstead
Essex
CO9 3PY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

958 at £1Wendy Caroline Ramsbotham
95.80%
Ordinary
20 at £1Christine Knopp
2.00%
Ordinary
10 at £1Joanna Clare Ramsbotham
1.00%
Ordinary
10 at £1Matthew James Ramsbotham
1.00%
Ordinary
1 at £1Janet Banforth
0.10%
Ordinary
1 at £1John Playfair
0.10%
Ordinary

Financials

Year2014
Net Worth£67,987
Cash£53,027
Current Liabilities£300

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
18 February 2015Director's details changed for Wendy Caroline Ramsbotham on 1 April 2014 (2 pages)
18 February 2015Secretary's details changed for Frances Josephine Jobson on 1 April 2014 (1 page)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Secretary's details changed for Frances Josephine Jobson on 1 April 2014 (1 page)
18 February 2015Director's details changed for Wendy Caroline Ramsbotham on 1 April 2014 (2 pages)
18 February 2015Director's details changed for Wendy Caroline Ramsbotham on 1 April 2014 (2 pages)
18 February 2015Secretary's details changed for Frances Josephine Jobson on 1 April 2014 (1 page)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 February 2014Director's details changed for Wendy Caroline Ramsbotham on 1 January 2013 (2 pages)
5 February 2014Director's details changed for Wendy Caroline Ramsbotham on 1 January 2013 (2 pages)
5 February 2014Director's details changed for Wendy Caroline Ramsbotham on 1 January 2013 (2 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 January 2012Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 10 January 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 10 January 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Wendy Caroline Ramsbotham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Christine Knopp on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Christine Knopp on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Wendy Caroline Ramsbotham on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Wendy Caroline Ramsbotham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Christine Knopp on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 April 2008Return made up to 31/12/07; full list of members (5 pages)
10 April 2008Return made up to 31/12/07; full list of members (5 pages)
25 March 2008Registered office changed on 25/03/2008 from suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page)
25 March 2008Director's change of particulars / wendy ramsbotham / 08/10/2007 (1 page)
25 March 2008Director's change of particulars / wendy ramsbotham / 08/10/2007 (1 page)
25 March 2008Registered office changed on 25/03/2008 from suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page)
25 March 2008Director's change of particulars / christine knopp / 01/10/2007 (1 page)
25 March 2008Director's change of particulars / christine knopp / 01/10/2007 (1 page)
21 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2007Return made up to 31/12/06; full list of members (9 pages)
28 April 2007Return made up to 31/12/06; full list of members (9 pages)
4 April 2007Registered office changed on 04/04/07 from: four releet house 27 high garrett braintree essex CM7 5NR (1 page)
4 April 2007Registered office changed on 04/04/07 from: four releet house 27 high garrett braintree essex CM7 5NR (1 page)
11 May 2006Return made up to 31/12/05; full list of members (8 pages)
11 May 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: STUDIO103 mill studio business centre crane mead ware hertfordshire SG12 9PY (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: STUDIO103 mill studio business centre crane mead ware hertfordshire SG12 9PY (1 page)
2 March 2006New secretary appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2002Registered office changed on 19/03/02 from: studio 103 mill studio bus centre crane mead hertfordshire SG12 2PY (1 page)
19 March 2002Registered office changed on 19/03/02 from: studio 103 mill studio bus centre crane mead hertfordshire SG12 2PY (1 page)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 April 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
19 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
5 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Full accounts made up to 31 August 1996 (11 pages)
5 December 1997Full accounts made up to 31 August 1996 (11 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
11 March 1997Return made up to 31/12/96; no change of members (6 pages)
11 March 1997Return made up to 31/12/96; no change of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
2 July 1996Full accounts made up to 31 August 1994 (11 pages)
2 July 1996Full accounts made up to 31 August 1994 (11 pages)
11 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
11 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)