Oulton Broad
Lowestoft
Suffolk
NR32 3PJ
Secretary Name | Judith Butters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(53 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 30 September 2016) |
Role | Company Director |
Correspondence Address | 29 Romany Road Oulton Broad Lowestoft Suffolk NR32 3PJ |
Director Name | Miss Lisa Claire Mattin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 September 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mr Andrew Robert Howes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Blowers Barn Blowers Lane Rushmere Beccles Suffolk |
Director Name | Christine Angela Knights |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(48 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Eastdene Caldecott Road Ouleton Broad Lowestoft Suffolk NR32 3PH |
Secretary Name | Mr Adrian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 97 Blackheath Road Lowestoft Suffolk Ivr33 7jf |
Secretary Name | Rosemarie Hilda Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 33 High Street Wrentham Beccles Suffolk NR34 7HD |
Director Name | John Arthur Bensley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(50 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 February 2010) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pine Road South Wootton Kings Lynn Norfolk PE30 3JP |
Director Name | Paul Andrew Meredith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 4 Bracken Drive Attleborough Norfolk NR17 1TA |
Website | knightswarner.co.uk |
---|---|
Telephone | 01553 773929 |
Telephone region | Kings Lynn |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Turnover | £6,147,771 |
Net Worth | £156,333 |
Cash | £625,354 |
Current Liabilities | £1,796,656 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
30 June 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (18 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (18 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (18 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (18 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (19 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (19 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (19 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (19 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (18 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (18 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (18 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (18 pages) |
14 September 2012 | Registered office address changed from 20 Field Lane Kessingland Lowestoft Suffolk NR33 7QB on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 20 Field Lane Kessingland Lowestoft Suffolk NR33 7QB on 14 September 2012 (2 pages) |
12 September 2012 | Statement of affairs with form 4.19 (13 pages) |
12 September 2012 | Appointment of a voluntary liquidator (1 page) |
12 September 2012 | Appointment of a voluntary liquidator (1 page) |
12 September 2012 | Resolutions
|
12 September 2012 | Statement of affairs with form 4.19 (13 pages) |
12 September 2012 | Resolutions
|
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
1 February 2012 | Accounts for a medium company made up to 30 April 2011 (15 pages) |
1 February 2012 | Accounts for a medium company made up to 30 April 2011 (15 pages) |
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
5 October 2010 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
4 March 2010 | Appointment of Miss Lisa Claire Mattin as a director (2 pages) |
4 March 2010 | Appointment of Miss Lisa Claire Mattin as a director (2 pages) |
25 February 2010 | Termination of appointment of John Bensley as a director (1 page) |
25 February 2010 | Termination of appointment of John Bensley as a director (1 page) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Arthur Bensley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Arthur Bensley on 21 January 2010 (2 pages) |
2 October 2009 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
2 October 2009 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 September 2008 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
19 September 2008 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
9 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
9 September 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
9 September 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
12 September 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
12 September 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
7 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
11 October 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
11 October 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
18 August 2000 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 12/01/00; full list of members
|
27 January 2000 | Return made up to 12/01/00; full list of members
|
9 September 1999 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
9 September 1999 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
4 August 1999 | Company name changed knights warner (kings lynn) lim ited\certificate issued on 05/08/99 (2 pages) |
4 August 1999 | Company name changed knights warner (kings lynn) lim ited\certificate issued on 05/08/99 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
26 July 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
26 July 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |
25 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 June 1987 | Company name changed H.warner(king's lynn)LIMITED\certificate issued on 02/06/87 (2 pages) |
1 June 1987 | Company name changed H.warner(king's lynn)LIMITED\certificate issued on 02/06/87 (2 pages) |
23 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
23 May 1986 | Full accounts made up to 30 April 1985 (11 pages) |
9 June 1983 | Accounts made up to 31 October 1982 (11 pages) |
9 June 1983 | Accounts made up to 31 October 1982 (11 pages) |
3 August 1982 | Annual return made up to 21/05/82 (4 pages) |
3 August 1982 | Annual return made up to 21/05/82 (4 pages) |
3 April 1976 | Accounts made up to 31 October 1975 (10 pages) |
3 April 1976 | Accounts made up to 31 October 1975 (10 pages) |
1 November 1943 | Incorporation (21 pages) |