Company NameMiskin & Knaggs Limited
Company StatusDissolved
Company Number00662214
CategoryPrivate Limited Company
Incorporation Date15 June 1960(63 years, 11 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

Directors

Director NameLeslie Marshall Porritt
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(32 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleGarage Proprietor
Correspondence Address23 Cross Lane
Newby
Scarborough
North Yorkshire
YO12 6DE
Director NameSheila Mary Porritt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(32 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleHousewife
Correspondence Address23 Cross Lane
Newby
Scarborough
North Yorkshire
YO12 6DE
Director NameElizabeth Mary Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(32 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address23 Cross Lane
Newby
Scarborough
North Yorkshire
YO12 6DE
Secretary NameElizabeth Mary Scott
NationalityBritish
StatusCurrent
Appointed24 July 1992(32 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address23 Cross Lane
Newby
Scarborough
North Yorkshire
YO12 6DE

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 November 1999Dissolved (1 page)
17 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
9 April 1998Statement of affairs (15 pages)
9 April 1998Appointment of a voluntary liquidator (1 page)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1998Registered office changed on 19/03/98 from: manor road scarborough north yorkshire YO12 7RT (1 page)
16 December 1997Return made up to 24/07/97; no change of members (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 January 1997Return made up to 24/07/95; no change of members (5 pages)
10 December 1996Return made up to 26/07/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 November 1995Accounts for a small company made up to 30 June 1994 (8 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
17 May 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)