Company NameHarris Knights & Co Limited
Company StatusDissolved
Company Number04992785
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJohn Laurence Harris Knights
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 24 November 2015)
RoleIFA
Country of ResidenceEngland
Correspondence Address47 Naze Park Road
Walton On The Naze
Essex
CO14 8JT
Secretary NameMarlene Joan Knights
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Naze Park Road
Walton On The Naze
Essex
CO14 8JT
Director NameTimothy Trevor Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2006)
RoleMortgage Advisor
Correspondence Address12a Aldermary Road
Bromley
Kent
BR1 3PH
Director NameMarlene Joan Knights
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStonecroft
Sea View Promenade, St Lawrence
Southminster
Essex
CM0 7NE
Secretary NameJanet Patricia Brown
NationalityBritish
StatusResigned
Appointed25 February 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2006)
RoleSecretary
Correspondence Address12a Aldemary Road
Bromley
Kent
BR1 3PH
Director NameMr Warren Edward Tydeman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2013)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Annex Crepping Hall Farm
Wakes Colne
Colchester
Essex
CO6 2AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Warren Tydeman
34.83%
Ordinary
51 at £1John Laurence Harris Knights
25.37%
Ordinary
50 at £1Marlene Joan Knights
24.88%
Ordinary
30 at £1Daraporn Tydeman
14.93%
Ordinary

Financials

Year2014
Net Worth£16,361
Cash£12,107
Current Liabilities£64,503

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
29 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 201
(4 pages)
29 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 201
(4 pages)
29 March 2014Director's details changed for John Laurence Harris Knights on 1 April 2013 (2 pages)
29 March 2014Secretary's details changed for Marlene Joan Knights on 1 April 2013 (1 page)
29 March 2014Secretary's details changed for Marlene Joan Knights on 1 April 2013 (1 page)
29 March 2014Director's details changed for John Laurence Harris Knights on 1 April 2013 (2 pages)
6 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Termination of appointment of Warren Tydeman as a director (1 page)
3 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Mr Warren David Tydeman on 8 February 2011 (2 pages)
5 April 2011Director's details changed for Mr Warren David Tydeman on 8 February 2011 (2 pages)
7 June 2010Termination of appointment of Marlene Knights as a director (1 page)
20 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 April 2010Director's details changed for John Laurence Harris Knights on 8 February 2010 (2 pages)
27 April 2010Director's details changed for John Laurence Harris Knights on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Warren David Tydeman on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Marlene Joan Knights on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Warren David Tydeman on 8 February 2010 (2 pages)
27 April 2010Director's details changed for Marlene Joan Knights on 8 February 2010 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 15 February 2010 (1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2009Ad 01/07/09-01/07/09\gbp si 101@1=101\gbp ic 100/201\ (3 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 March 2009Return made up to 08/02/09; full list of members (4 pages)
28 August 2008Director appointed mr warren david tydeman (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (22 pages)
13 February 2008Return made up to 08/02/08; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 March 2007Return made up to 08/02/07; full list of members (3 pages)
27 January 2007Registered office changed on 27/01/07 from: stonecroft sea view promenade st lawrence bay southminster essex CM0 7NE (1 page)
13 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 February 2006Return made up to 08/02/06; full list of members (8 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: fith floor, 63-66 hatton garden holborn london EC1N 8LE (1 page)
15 February 2006New secretary appointed (2 pages)
4 April 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
3 November 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
27 February 2004Registered office changed on 27/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
11 December 2003Incorporation (16 pages)