Company NameKnighton Limited
Company StatusDissolved
Company Number02637195
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Nigel Huw Bush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Secretary NameCatherine Mary Bush
NationalityBritish
StatusClosed
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThorntonrones Llp
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Gross Profit£589,202
Net Worth£3,313,246
Cash£170,331
Current Liabilities£597,985

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
3 November 2009Liquidators statement of receipts and payments to 31 March 2009 (6 pages)
3 November 2009Liquidators' statement of receipts and payments to 31 March 2009 (6 pages)
24 April 2009Liquidators' statement of receipts and payments to 31 March 2009 (7 pages)
24 April 2009Liquidators statement of receipts and payments to 31 March 2009 (7 pages)
22 April 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
22 April 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
11 April 2008Registered office changed on 11/04/2008 from 134 church hill loughton essex IG10 1LH (1 page)
11 April 2008Registered office changed on 11/04/2008 from 134 church hill loughton essex IG10 1LH (1 page)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2008Declaration of solvency (3 pages)
10 April 2008Declaration of solvency (3 pages)
10 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-01
(1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
26 April 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
26 April 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
23 August 2006Return made up to 13/08/06; full list of members (2 pages)
23 August 2006Return made up to 13/08/06; full list of members (2 pages)
23 December 2005Accounts for a medium company made up to 30 June 2005 (18 pages)
23 December 2005Accounts for a medium company made up to 30 June 2005 (18 pages)
13 October 2005Return made up to 13/08/05; full list of members (2 pages)
13 October 2005Return made up to 13/08/05; full list of members (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
6 December 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
6 December 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
25 August 2004Return made up to 13/08/04; full list of members (6 pages)
28 October 2003Accounts for a medium company made up to 30 June 2003 (16 pages)
28 October 2003Accounts for a medium company made up to 30 June 2003 (16 pages)
18 October 2003Return made up to 13/08/03; full list of members; amend (6 pages)
18 October 2003Return made up to 13/08/03; full list of members; amend (6 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
28 August 2003Return made up to 13/08/03; full list of members (6 pages)
12 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
12 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
10 January 2003Registered office changed on 10/01/03 from: 134 church hill loughton essex IG10 1LH (1 page)
10 January 2003Registered office changed on 10/01/03 from: 134 church hill loughton essex IG10 1LH (1 page)
17 December 2002Registered office changed on 17/12/02 from: connaught house 112-120 high road loughton essex IG10 4HJ (1 page)
17 December 2002Registered office changed on 17/12/02 from: connaught house 112-120 high road loughton essex IG10 4HJ (1 page)
10 September 2002Return made up to 13/08/02; full list of members (6 pages)
10 September 2002Return made up to 13/08/02; full list of members (6 pages)
27 August 2002Full accounts made up to 30 June 2001 (17 pages)
27 August 2002Full accounts made up to 30 June 2001 (17 pages)
27 March 2002Full accounts made up to 30 June 2000 (16 pages)
27 March 2002Full accounts made up to 30 June 2000 (16 pages)
4 September 2001Return made up to 13/08/01; full list of members (6 pages)
4 September 2001Return made up to 13/08/01; full list of members (6 pages)
10 November 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
10 November 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
7 August 2000Return made up to 13/08/00; full list of members (6 pages)
7 August 2000Return made up to 13/08/00; full list of members (6 pages)
13 September 1999Return made up to 13/08/99; no change of members (4 pages)
13 September 1999Return made up to 13/08/99; no change of members (4 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
8 June 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Secretary's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Secretary's particulars changed (1 page)
25 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
25 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
5 June 1998Full accounts made up to 31 July 1997 (17 pages)
5 June 1998Full accounts made up to 31 July 1997 (17 pages)
7 January 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
7 January 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
21 October 1996Return made up to 13/08/96; no change of members (4 pages)
21 October 1996Return made up to 13/08/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 February 1996Registered office changed on 18/02/96 from: 65B queens road buckhurst hill essex. IG9 5BW (1 page)
18 February 1996Registered office changed on 18/02/96 from: 65B queens road buckhurst hill essex. IG9 5BW (1 page)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Auditor's resignation (1 page)
17 November 1995Return made up to 13/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 December 1993Return made up to 13/08/93; no change of members
  • 363(287) ‐ Registered office changed on 01/12/93
(4 pages)
13 October 1992Return made up to 13/08/92; full list of members (5 pages)
13 August 1991Incorporation (13 pages)
13 August 1991Incorporation (13 pages)