Company NameJ.Knight & Son (Stockport) Limited
Company StatusDissolved
Company Number00391786
CategoryPrivate Limited Company
Incorporation Date9 December 1944(79 years, 4 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David James Smithson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(46 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 18 December 2007)
RoleCompany Director
Correspondence Address28 Gloucester Road
Poynton
Stockport
Cheshire
SK12 1JJ
Secretary NameMrs Jennifer Smithson
NationalityBritish
StatusClosed
Appointed12 November 1991(46 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 18 December 2007)
RoleCompany Director
Correspondence Address28 Gloucester Road
Poynton
Stockport
Cheshire
SK12 1JJ
Director NameMrs Jennifer Smithson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(48 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 18 December 2007)
RoleCompany Director
Correspondence Address28 Gloucester Road
Poynton
Stockport
Cheshire
SK12 1JJ
Director NameWinifred Mary Crook
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(48 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressFlat 11 Brookdale Rise
Hilton House
Bramhall
Cheshire
SK7 3AG
Director NameKenneth Desmond Needham
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(53 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 2006)
RoleFlorist
Correspondence Address8 The Green
Cheadle Hulme
Cheshire
SK8 6JB

Location

Registered Address66 Castle Street
Stockport
Cheshire
SK3 9AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£179,104
Gross Profit£76,120
Net Worth£5,791
Cash£14,066
Current Liabilities£24,954

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
22 December 2006Return made up to 12/11/06; full list of members (7 pages)
30 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
26 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 January 2006Return made up to 12/11/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 December 2003Return made up to 12/11/03; full list of members (8 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 December 2002Return made up to 12/11/02; full list of members (8 pages)
21 November 2001Return made up to 12/11/01; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 November 2000Return made up to 12/11/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 March 2000Return made up to 12/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 April 1999Return made up to 12/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1998New director appointed (2 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 January 1998Return made up to 12/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 December 1996Return made up to 12/11/96; full list of members (6 pages)
12 August 1996Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)