Company NameKriss Knight Limited
Company StatusDissolved
Company Number04829159
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameS.T.U.D Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Simon Knight
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bolbury Crescent
Swinton
Manchester
M27 8AX
Director NameMiss Samantha Trwoga
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(6 years after company formation)
Appointment Duration7 years, 3 months (closed 08 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Bolbury Crescent
Swinton
Manchester
M27 8AX
Secretary NameMiss Samantha Trwoga
NationalityBritish
StatusClosed
Appointed04 August 2009(6 years after company formation)
Appointment Duration7 years, 3 months (closed 08 November 2016)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address4 Bolbury Crescent
Swinton
Manchester
M27 8AX
Director NameMatthew Bonner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 8 57 Parsonage Road
Withington
Manchester
M20 4NG
Secretary NameMatthew Bonner
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 8 57 Parsonage Road
Withington
Manchester
M20 4NG
Secretary NameAndrea Lynn Knight
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address138 Valley Road
Codicote
Hitchin
Hertfordshire
SG4 8YN
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressC/O McKellens 11 Riverview The
Embankment Business Park Vale
Road Heaton Mersey Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Knight
50.00%
Ordinary
1 at £1Samantha Trwoga
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,261
Current Liabilities£14,261

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 October 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
15 October 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
1 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 August 2010Director's details changed for Miss Samantha Trwoga on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Christopher Simon Knight on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Miss Samantha Trwoga on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Miss Samantha Trwoga on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Christopher Simon Knight on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Christopher Simon Knight on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
5 August 2009Director appointed miss samantha jo trwoga (1 page)
5 August 2009Secretary appointed miss samantha jo trwoga (1 page)
5 August 2009Director appointed miss samantha jo trwoga (1 page)
5 August 2009Secretary appointed miss samantha jo trwoga (1 page)
4 August 2009Appointment terminated secretary andrea knight (1 page)
4 August 2009Appointment terminated secretary andrea knight (1 page)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 December 2006Registered office changed on 01/12/06 from: 114 23 new mount street manchester M4 4DE (1 page)
1 December 2006Registered office changed on 01/12/06 from: 114 23 new mount street manchester M4 4DE (1 page)
10 October 2006Return made up to 10/07/05; full list of members (6 pages)
10 October 2006Return made up to 10/07/05; full list of members (6 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
14 September 2006Company name changed S.T.U.d LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed S.T.U.d LIMITED\certificate issued on 14/09/06 (2 pages)
12 September 2006Return made up to 10/07/06; full list of members (6 pages)
12 September 2006Return made up to 10/07/06; full list of members (6 pages)
6 October 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 October 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 22 lyndsay avenue levensholme manchester M19 2AG (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 22 lyndsay avenue levensholme manchester M19 2AG (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
11 January 2005Registered office changed on 11/01/05 from: 3 heath lane codicote hitchin hertfordshire SG4 8YD (1 page)
11 January 2005Registered office changed on 11/01/05 from: 3 heath lane codicote hitchin hertfordshire SG4 8YD (1 page)
29 November 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(7 pages)
29 November 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(7 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
6 January 2004New secretary appointed;new director appointed (3 pages)
6 January 2004New secretary appointed;new director appointed (3 pages)
6 January 2004Registered office changed on 06/01/04 from: oakview milton hall brampton carlisle cumbria CA8 1HE (1 page)
6 January 2004Registered office changed on 06/01/04 from: oakview milton hall brampton carlisle cumbria CA8 1HE (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (3 pages)
17 September 2003Registered office changed on 17/09/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
17 September 2003Registered office changed on 17/09/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
10 July 2003Incorporation (22 pages)
10 July 2003Incorporation (22 pages)