Company NameKnightsquare Limited
DirectorMark Nicholas Balchin
Company StatusDissolved
Company Number01876841
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameRaymond Jessopp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressGarden Copse Farm
Uddens Drive Redbridge Holt
Wimborne
Dorset
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Secretary NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Secretary NameRodney Frank John Stafford
NationalityBritish
StatusResigned
Appointed21 December 1992(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1993)
RoleCompany Director
Correspondence Address8a The Glade
Fetcham
Surrey
KT22 9TH
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1995)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1995)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 July 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed11 February 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2005)
RoleSolicitor Company Director
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ

Location

Registered AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 June 2007Dissolved (1 page)
1 March 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2006Registered office changed on 07/06/06 from: mazars LLP merchant exchange whitworth street west manchester M1 5WG (1 page)
7 June 2006Registered office changed on 07/06/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
7 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
1 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Declaration of solvency (3 pages)
1 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2006Ex.res. "In specie" (1 page)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
7 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 January 2006Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
27 June 2005New director appointed (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 June 2004New director appointed (5 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 July 2001Return made up to 22/05/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 June 1999Return made up to 22/05/99; no change of members (6 pages)
13 March 1999Director resigned (1 page)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
26 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
18 August 1997Full accounts made up to 31 December 1996 (9 pages)
13 June 1997Return made up to 22/05/97; full list of members (12 pages)
17 September 1996Auditor's resignation (2 pages)
5 August 1996Return made up to 12/07/96; full list of members (10 pages)
21 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Ad 29/03/96--------- £ si 911053@1=911053 £ ic 100/911153 (2 pages)
10 April 1996Nc inc already adjusted 29/03/96 (1 page)
11 September 1995Full accounts made up to 31 December 1994 (12 pages)
3 August 1995Return made up to 12/07/95; no change of members (16 pages)
30 June 1995Director resigned (4 pages)
14 January 1985Certificate of incorporation (1 page)