Manchester
M2 1EW
Director Name | Mr Albert Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audmation House Adelphi Way Ireland Industrial Est Staveley Chesterfield Derbyshire S43 3LS |
Director Name | Peter Warner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 West Croft Court Inkersall Chesterfield Derbyshire S43 3GB |
Director Name | Mr David Knight |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Peter Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 West Croft Court Inkersall Chesterfield Derbyshire S43 3GB |
Director Name | Mr Mark Andrew Smallman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Old Wortley Road Rotherham South Yorkshire S61 1NH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | knightwarneronline.com |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£494,102 |
Cash | £93,221 |
Current Liabilities | £2,299,076 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 October 2015 | Termination of appointment of David Knight as a director on 12 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of David Knight as a director on 12 October 2015 (2 pages) |
9 January 2015 | Administrator's progress report to 4 December 2014 (29 pages) |
9 January 2015 | Administrator's progress report to 4 December 2014 (29 pages) |
9 January 2015 | Administrator's progress report to 4 December 2014 (29 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 November 2014 | Administrator's progress report to 3 October 2014 (25 pages) |
6 November 2014 | Administrator's progress report to 3 October 2014 (25 pages) |
6 November 2014 | Administrator's progress report to 3 October 2014 (25 pages) |
15 September 2014 | Statement of affairs with form 2.14B/2.15B (8 pages) |
15 September 2014 | Statement of affairs with form 2.14B/2.15B (8 pages) |
11 June 2014 | Result of meeting of creditors (52 pages) |
11 June 2014 | Result of meeting of creditors (52 pages) |
28 May 2014 | Statement of administrator's proposal (51 pages) |
28 May 2014 | Statement of administrator's proposal (51 pages) |
16 April 2014 | Appointment of an administrator (1 page) |
16 April 2014 | Appointment of an administrator (1 page) |
14 April 2014 | Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS on 14 April 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Resolutions
|
7 May 2013 | Termination of appointment of Mark Smallman as a director (1 page) |
7 May 2013 | Termination of appointment of Mark Smallman as a director (1 page) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
24 January 2013 | Appointment of Albert Kevin Parkin as a director (3 pages) |
24 January 2013 | Appointment of Albert Kevin Parkin as a director (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Memorandum and Articles of Association (21 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Memorandum and Articles of Association (21 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2012 | Notice of completion of voluntary arrangement (4 pages) |
23 February 2012 | Notice of completion of voluntary arrangement (4 pages) |
12 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2011 (9 pages) |
12 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2011 (9 pages) |
27 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2010 (10 pages) |
14 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2010 (10 pages) |
2 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
18 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Knight on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Knight on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David Knight on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages) |
17 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 May 2009 | Appointment terminated director and secretary peter warner (1 page) |
19 May 2009 | Director appointed mark smallman (1 page) |
19 May 2009 | Appointment terminated director and secretary peter warner (1 page) |
19 May 2009 | Director appointed mark smallman (1 page) |
13 May 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
13 May 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
1 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page) |
28 April 2005 | Return made up to 07/04/05; full list of members (5 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (5 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 May 2002 | Return made up to 07/04/02; no change of members (6 pages) |
20 May 2002 | Return made up to 07/04/02; no change of members (6 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
12 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Ad 12/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Ad 12/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
11 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
13 January 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
13 January 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 24 stanley avenue inkersall chesterfield derbyshire S43 3SU (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 24 stanley avenue inkersall chesterfield derbyshire S43 3SU (1 page) |
21 June 1998 | Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 1998 | Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
7 April 1998 | Incorporation (19 pages) |
7 April 1998 | Incorporation (19 pages) |