Company NameKnight Printplant International Limited
Company StatusDissolved
Company Number01351435
CategoryPrivate Limited Company
Incorporation Date3 February 1978(46 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Thomas Knight
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 27 January 2004)
RoleCompany Director
Correspondence Address25 Flax House
Navigation Walk
Leeds
West Yorkshire
LS10 1JH
Secretary NameMichael Thomas Knight
NationalityBritish
StatusClosed
Appointed03 January 2002(23 years, 11 months after company formation)
Appointment Duration2 years (closed 27 January 2004)
RoleCompany Director
Correspondence Address25 Flax House
Navigation Walk
Leeds
West Yorkshire
LS10 1JH
Secretary NameMr John Clarke
NationalityBritish
StatusResigned
Appointed27 December 1990(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Secretary NameAndrew Hale
NationalityBritish
StatusResigned
Appointed01 April 2000(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed15 February 2002(24 years after company formation)
Appointment Duration12 months (resigned 10 February 2003)
RoleChartered Accountant
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL

Location

Registered AddressOld Lane
Leeds
LS11 8BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,151

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2003Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 December 2001Full accounts made up to 31 July 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 July 1999 (6 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
10 January 2000Return made up to 11/12/99; full list of members (6 pages)
14 March 1999Full accounts made up to 31 July 1998 (6 pages)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (6 pages)
16 January 1998Return made up to 11/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 July 1996 (6 pages)
23 December 1996Return made up to 11/12/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (6 pages)
22 December 1995Return made up to 11/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (6 pages)
19 July 1995Accounting reference date shortened from 31/12 to 31/07 (1 page)