Company NameKnotty Green Garage Limited
Company StatusDissolved
Company Number00606769
CategoryPrivate Limited Company
Incorporation Date23 June 1958(65 years, 10 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGordon Kirby
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(33 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLothersdale Brighouse
Wood Lane
Brighouse
North Yorkshire
HD6 2AL
Secretary NamePatricia Ann Kirby
NationalityBritish
StatusResigned
Appointed24 October 1991(33 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressOmega Newbarn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Secretary NameElizabeth Ann Kirby
NationalityBritish
StatusResigned
Appointed01 November 2002(44 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2009)
RoleAccounts
Correspondence Address11 Bronte Close
Aylesbury
Buckinghamshire
HP19 8LF
Secretary NameMr Robert Stephen Richardson
NationalityBritish
StatusResigned
Appointed22 June 2009(51 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2010)
RoleRetail Operator
Correspondence Address4 Meavy Close
High Wycombe
Buckinghamshire
HP13 7BH

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

15.5k at 1Ksb Enterprise LTD
99.01%
Deferred Ordinary
154 at 1Ksb Enterprise LTD
0.98%
Ordinary
1 at 1Mohamed Saud Fakhry
0.01%
Ordinary

Financials

Year2014
Net Worth£417,014
Cash£62,039
Current Liabilities£645,693

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2014Liquidators statement of receipts and payments to 17 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (12 pages)
25 March 2014Liquidators statement of receipts and payments to 17 March 2014 (12 pages)
26 September 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
26 April 2010Registered office address changed from Penn Rd. Beaconsfield Bucks. HP9 2TN on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Penn Rd. Beaconsfield Bucks. HP9 2TN on 26 April 2010 (1 page)
8 April 2010Statement of affairs with form 4.19 (14 pages)
8 April 2010Statement of affairs with form 4.19 (14 pages)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 February 2010Termination of appointment of Robert Richardson as a secretary (1 page)
5 February 2010Termination of appointment of Robert Richardson as a secretary (1 page)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 15,655
(5 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 15,655
(5 pages)
30 October 2009Director's details changed for Gordon Kirby on 23 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 15,655
(5 pages)
30 October 2009Director's details changed for Gordon Kirby on 23 October 2009 (2 pages)
9 September 2009Appointment terminated secretary elizabeth kirby (1 page)
9 September 2009Appointment terminated secretary elizabeth kirby (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 June 2009Secretary appointed mr robert stephen richardson (1 page)
22 June 2009Secretary appointed mr robert stephen richardson (1 page)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Return made up to 08/10/08; full list of members (4 pages)
5 December 2008Return made up to 08/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 December 2007Return made up to 08/10/07; full list of members (2 pages)
3 December 2007Return made up to 08/10/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 October 2006Return made up to 08/10/06; full list of members (6 pages)
27 October 2006Return made up to 08/10/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
15 October 2004Return made up to 08/10/04; full list of members (6 pages)
15 October 2004Return made up to 08/10/04; full list of members (6 pages)
17 October 2003Return made up to 08/10/03; full list of members (6 pages)
17 October 2003Return made up to 08/10/03; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 December 2000Return made up to 08/10/00; full list of members (6 pages)
7 December 2000Return made up to 08/10/00; full list of members (6 pages)
1 November 1999Return made up to 08/10/99; no change of members (6 pages)
1 November 1999Return made up to 08/10/99; no change of members (6 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 November 1998Return made up to 24/10/98; no change of members (4 pages)
6 November 1998Return made up to 24/10/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 October 1997Return made up to 24/10/97; full list of members (6 pages)
30 October 1997Return made up to 24/10/97; full list of members (6 pages)
6 December 1996Return made up to 24/10/96; no change of members (4 pages)
6 December 1996Return made up to 24/10/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
8 November 1995Return made up to 24/10/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
8 November 1995Return made up to 24/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 February 1987Full accounts made up to 30 June 1986 (9 pages)
7 February 1987Full accounts made up to 30 June 1986 (9 pages)
16 April 1985Accounts made up to 30 June 1984 (9 pages)
16 April 1985Accounts made up to 30 June 1984 (9 pages)
4 May 1983Accounts made up to 30 June 1982 (7 pages)
4 May 1983Accounts made up to 30 June 1982 (7 pages)
23 June 1958Incorporation (16 pages)
23 June 1958Incorporation (16 pages)