Company NameKnightswell Limited
Company StatusDissolved
Company Number02839336
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 8 months ago)
Dissolution Date13 September 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Robert Worsell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(1 year after company formation)
Appointment Duration14 years (closed 13 September 2008)
RoleManaging Director
Correspondence Address46 Danby Road
Newton
Hyde
Cheshire
SK14 4DL
Secretary NameSandra Worsell
NationalityBritish
StatusClosed
Appointed26 July 1995(2 years after company formation)
Appointment Duration13 years, 1 month (closed 13 September 2008)
RoleCompany Director
Correspondence Address46 Danby Road
Hyde
Cheshire
SK14 4DL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£47,706
Cash£107
Current Liabilities£130,844

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
13 January 2006Registered office changed on 13/01/06 from: belgrave industrial estate honeywell lane oldham lancashire OL8 2JP (1 page)
10 January 2006Statement of affairs (6 pages)
10 January 2006Appointment of a voluntary liquidator (1 page)
10 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2005Return made up to 15/07/05; full list of members (6 pages)
30 March 2005Ad 22/03/05--------- £ si 3@1=3 £ ic 200/203 (2 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 February 2005Particulars of mortgage/charge (6 pages)
13 August 2004Return made up to 15/07/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
28 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 August 2001Return made up to 26/07/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 July 1999Return made up to 26/07/99; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
9 September 1996Return made up to 26/07/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
15 December 1993Particulars of mortgage/charge (3 pages)