Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2013(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Adam Justin Morghain Knight |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Whitehill Bradford On Avon Wiltshire BA15 1SG |
Director Name | Mr Richard Pullin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wallington Way Frome BA11 3MF |
Secretary Name | Adam Justin Morghain Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Whitehill Bradford On Avon Wiltshire BA15 1SG |
Director Name | Tobias Luke Knightsbridge Knight |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moorland Road Bath BA2 3PL |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | knightsofbath.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,561 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2007 | Delivered on: 29 March 2007 Satisfied on: 13 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2022 | Voluntary strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 May 2022 | Resolutions
|
23 May 2022 | Statement by Directors (1 page) |
23 May 2022 | Statement of capital on 23 May 2022
|
23 May 2022 | Solvency Statement dated 18/05/22 (1 page) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Previous accounting period shortened from 15 April 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 15 April 2014 to 31 December 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 September 2013 | Total exemption small company accounts made up to 15 April 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 15 April 2013 (6 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
23 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 July 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
14 May 2013 | Registered office address changed from 2 Northumberland Buildings Wood Street Bath Somerset BA1 2JB United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 2 Northumberland Buildings Wood Street Bath Somerset BA1 2JB United Kingdom on 14 May 2013 (1 page) |
13 May 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
13 May 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
13 May 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
13 May 2013 | Termination of appointment of Adam Knight as a director (1 page) |
13 May 2013 | Termination of appointment of Adam Knight as a secretary (1 page) |
13 May 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
13 May 2013 | Termination of appointment of Adam Knight as a secretary (1 page) |
13 May 2013 | Termination of appointment of Adam Knight as a director (1 page) |
16 April 2013 | Previous accounting period extended from 28 February 2013 to 15 April 2013 (1 page) |
16 April 2013 | Previous accounting period extended from 28 February 2013 to 15 April 2013 (1 page) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from 10 Moorland Road Bath BA2 3PL England on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 10 Moorland Road Bath BA2 3PL England on 23 November 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of Tobias Knight as a director (1 page) |
31 January 2012 | Termination of appointment of Tobias Knight as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 March 2011 | Registered office address changed from 17 Livingstone Road Bath Somerset BA2 3PH on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Registered office address changed from 17 Livingstone Road Bath Somerset BA2 3PH on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed pullin knight LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed pullin knight LIMITED\certificate issued on 28/02/11
|
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
12 May 2010 | Director's details changed for Adam Justin Morghain Knight on 26 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Adam Justin Morghain Knight on 26 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 November 2009 | Appointment of Tobias Luke Knightsbridge Knight as a director (3 pages) |
7 November 2009 | Appointment of Tobias Luke Knightsbridge Knight as a director (3 pages) |
8 August 2009 | Appointment terminated director richard pullin (1 page) |
8 August 2009 | Appointment terminated director richard pullin (1 page) |
27 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 March 2008 | Return made up to 26/02/08; no change of members
|
29 March 2008 | Return made up to 26/02/08; no change of members
|
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members
|
14 March 2007 | Return made up to 26/02/07; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
26 February 2004 | Incorporation (14 pages) |
26 February 2004 | Incorporation (14 pages) |