Company NameLewis Knight Ltd
Company StatusDissolved
Company Number04422176
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date4 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Darren Colin Diggins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodpond Avenue
Hockley
Essex
SS5 4PU
Director NameRichard Braddick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address24 Ianson Close
Leyburn
North Yorkshire
DL8 5LF
Secretary NameRichard Braddick
NationalityBritish
StatusResigned
Appointed19 June 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address24 Ianson Close
Leyburn
North Yorkshire
DL8 5LF
Director NameMr Christopher Warr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address64 Uplands Road
Benfleet
Essex
SS7 5AY
Secretary NameMr Christopher Warr
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address64 Uplands Road
Benfleet
Essex
SS7 5AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£330,301
Gross Profit£323,468
Net Worth-£25,691
Cash£140
Current Liabilities£92,168

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 June 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Completion of winding up (1 page)
4 March 2010Completion of winding up (1 page)
21 November 2008Order of court to wind up (1 page)
21 November 2008Order of court to wind up (1 page)
14 October 2008Appointment Terminated Director and Secretary christopher warr (1 page)
14 October 2008Appointment terminated director and secretary christopher warr (1 page)
2 September 2008Auditor's resignation (1 page)
2 September 2008Auditor's resignation (1 page)
6 February 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
14 May 2007Return made up to 22/04/07; full list of members (3 pages)
14 May 2007Return made up to 22/04/07; full list of members (3 pages)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
9 December 2006New secretary appointed;new director appointed (2 pages)
9 December 2006New secretary appointed;new director appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
22 May 2006Return made up to 22/04/06; full list of members (3 pages)
22 May 2006Return made up to 22/04/06; full list of members (3 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
4 May 2005Return made up to 22/04/05; full list of members (3 pages)
4 May 2005Return made up to 22/04/05; full list of members (3 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
14 February 2005Secretary's particulars changed;director's particulars changed (1 page)
14 February 2005Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Return made up to 22/04/04; full list of members (7 pages)
30 April 2004Return made up to 22/04/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
10 May 2003Return made up to 22/04/03; full list of members (7 pages)
10 May 2003Return made up to 22/04/03; full list of members (7 pages)
26 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 June 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
26 June 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
22 April 2002Incorporation (9 pages)
22 April 2002Incorporation (9 pages)