Company NameKnavegate Limited
Company StatusDissolved
Company Number01863390
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSally Anne Beswick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 26 May 2009)
RoleGeneral Manager
Correspondence Address14 Millrace Close
Norton
Malton
North Yorkshire
YO17 9PF
Secretary NameMr Ian Gordon Davis
NationalityBritish
StatusClosed
Appointed23 May 2005(20 years, 6 months after company formation)
Appointment Duration4 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pickerings
North Ferriby
East Riding
HU14 3EJ
Director NameEileen Moss
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressMillstone House
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Director NameRobert Eric Spencer Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressMill Farm
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Secretary NameEileen Moss
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressMillstone House
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ

Location

Registered Address12 Quay Road
Bridlington
East Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts23 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End23 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
31 January 2009Application for striking-off (1 page)
15 January 2009Accounts for a dormant company made up to 23 March 2008 (5 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 23 March 2007 (5 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 23 March 2006 (5 pages)
5 June 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 June 2006New secretary appointed (2 pages)
11 May 2005Accounts for a dormant company made up to 23 March 2005 (5 pages)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 23 March 2004 (5 pages)
25 February 2004Return made up to 23/01/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 23 March 2003 (5 pages)
23 January 2003Return made up to 23/01/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 23 March 2002 (5 pages)
21 March 2002Registered office changed on 21/03/02 from: westminster bank chambers king street bridlington YO15 2DD (1 page)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Accounts for a dormant company made up to 23 March 2001 (3 pages)
23 October 2001Director resigned (1 page)
21 January 2001Return made up to 23/01/01; full list of members (6 pages)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts for a dormant company made up to 23 March 2000 (3 pages)
28 January 2000Return made up to 23/01/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 23 March 1999 (2 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Return made up to 23/01/99; full list of members (7 pages)
24 November 1998Accounts for a dormant company made up to 23 March 1998 (2 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 23/01/98; no change of members (5 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 23 March 1997 (2 pages)
26 January 1997Return made up to 23/01/97; no change of members (5 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Return made up to 23/01/96; full list of members (7 pages)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Accounts for a dormant company made up to 23 March 1995 (2 pages)