Company NameKnight & Thomas Electrical Limited
Company StatusDissolved
Company Number01760070
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NameWavehead Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee Charles Myall
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2008(24 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House
65 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameMr Stephen Richard Knight
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address5 Queens Road
Portishead
Bristol
BS20 8HT
Director NameGlyn Thomas
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 9 months after company formation)
Appointment Duration17 years (resigned 09 July 2008)
RoleElectrical Engineer
Correspondence Address6 Remenham Park
Henleaze
Bristol
Avon
BS9 4HE
Secretary NameMrs Susan Knight
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address5 Robel Avenue
Frampton Cotterell
Bristol
Avon
BS17 2BY
Director NameNicholas John Sargent
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 July 2008)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Curtis Lane Stoke Gifford
Bristol
BS34 8QG
Director NameMr Nicholas John Sargent
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 July 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressHill View
Curtis Lane Stoke Gifford
Bristol
BS34 8QG
Secretary NameGlyn Thomas
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 July 2008)
RoleElection Engineer
Correspondence Address6 Remenham Park
Henleaze
Bristol
Avon
BS9 4HE

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2009
Turnover£584,825
Gross Profit£127,239
Net Worth£91,207
Cash£182
Current Liabilities£109,420

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
15 January 2015Liquidators statement of receipts and payments to 28 November 2014 (18 pages)
15 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (18 pages)
15 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (18 pages)
2 January 2014Liquidators statement of receipts and payments to 28 November 2013 (15 pages)
2 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (15 pages)
2 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (15 pages)
3 January 2013Liquidators statement of receipts and payments to 28 November 2012 (15 pages)
3 January 2013Liquidators' statement of receipts and payments to 28 November 2012 (15 pages)
3 January 2013Liquidators' statement of receipts and payments to 28 November 2012 (15 pages)
26 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (15 pages)
26 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (15 pages)
26 January 2012Liquidators statement of receipts and payments to 28 November 2011 (15 pages)
12 January 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 January 2011 (2 pages)
6 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2010Appointment of a voluntary liquidator (1 page)
6 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2010Statement of affairs with form 4.19 (7 pages)
6 December 2010Statement of affairs with form 4.19 (7 pages)
6 December 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 200
(3 pages)
23 September 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 200
(3 pages)
29 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
29 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
16 October 2009Termination of appointment of Nicholas Sargent as a director (2 pages)
16 October 2009Termination of appointment of Nicholas Sargent as a director (2 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
13 March 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
10 February 2009Director appointed nicholas john sargent (2 pages)
10 February 2009Director appointed nicholas john sargent (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 191 southmead road westbury on trym bristol BS10 5DX (1 page)
28 August 2008Registered office changed on 28/08/2008 from 191 southmead road westbury on trym bristol BS10 5DX (1 page)
14 August 2008Return made up to 12/07/08; full list of members (3 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Director appointed lee charles myall (2 pages)
25 July 2008Director appointed lee charles myall (2 pages)
18 July 2008Appointment terminate, director and secretary glyn thomas logged form (2 pages)
18 July 2008Appointment terminate, director and secretary glyn thomas logged form (2 pages)
17 July 2008Appointment terminated director nicholas sargent (2 pages)
17 July 2008Appointment terminated director nicholas sargent (2 pages)
27 February 2008Full accounts made up to 30 November 2007 (12 pages)
27 February 2008Full accounts made up to 30 November 2007 (12 pages)
3 August 2007Return made up to 12/07/07; no change of members (7 pages)
3 August 2007Return made up to 12/07/07; no change of members (7 pages)
21 April 2007Accounts for a small company made up to 30 November 2006 (6 pages)
21 April 2007Accounts for a small company made up to 30 November 2006 (6 pages)
19 July 2006Return made up to 12/07/06; full list of members (7 pages)
19 July 2006Return made up to 12/07/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 30 November 2005 (6 pages)
19 April 2006Accounts for a small company made up to 30 November 2005 (6 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Accounts for a small company made up to 30 November 2004 (6 pages)
15 February 2005Accounts for a small company made up to 30 November 2004 (6 pages)
22 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
14 March 2003Full accounts made up to 30 November 2002 (12 pages)
14 March 2003Full accounts made up to 30 November 2002 (12 pages)
25 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Full accounts made up to 30 November 2001 (14 pages)
16 May 2002Full accounts made up to 30 November 2001 (14 pages)
19 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Full accounts made up to 30 November 2000 (13 pages)
6 February 2001Full accounts made up to 30 November 2000 (13 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000Full accounts made up to 30 November 1999 (14 pages)
1 March 2000Full accounts made up to 30 November 1999 (14 pages)
28 July 1999Return made up to 12/07/99; full list of members (6 pages)
28 July 1999Return made up to 12/07/99; full list of members (6 pages)
17 March 1999Full accounts made up to 30 November 1998 (14 pages)
17 March 1999Full accounts made up to 30 November 1998 (14 pages)
21 July 1998Return made up to 12/07/98; no change of members (4 pages)
21 July 1998Return made up to 12/07/98; no change of members (4 pages)
25 March 1998Full accounts made up to 30 November 1997 (14 pages)
25 March 1998Full accounts made up to 30 November 1997 (14 pages)
2 April 1997Full accounts made up to 30 November 1996 (14 pages)
2 April 1997Full accounts made up to 30 November 1996 (14 pages)
7 January 1997Registered office changed on 07/01/97 from: 5 robel avenue frampton cotterell bristol BS17 2BY (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 5 robel avenue frampton cotterell bristol BS17 2BY (1 page)
7 January 1997New secretary appointed (2 pages)
23 August 1996Full accounts made up to 30 November 1995 (13 pages)
23 August 1996Full accounts made up to 30 November 1995 (13 pages)
15 July 1996Return made up to 12/07/96; full list of members (6 pages)
15 July 1996Return made up to 12/07/96; full list of members (6 pages)
17 July 1995Return made up to 12/07/95; full list of members (6 pages)
17 July 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)