Company NameKnight Cleaning Services Limited
DirectorsJoseph Harquis and Brian Hayes
Company StatusDissolved
Company Number02311763
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJoseph Harquis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleMan Director
Correspondence Address11 Ladybower Close
Hull
North Humberside
HU8 9XB
Secretary NameMr Joseph Marquis
NationalityBritish
StatusCurrent
Appointed17 August 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleQuantity Surveyor
Correspondence Address22 Watersedge
Beverley High Road
Kingston Upon Hull
North Humberside
HU6 7JJ
Director NameMr Brian Hayes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressNewton House West Newton
Skirlaugh
Hull
North Humberside
HU11 4LP
Secretary NameJune Irene Marquis
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address11 Ladybower Close
Hull
North Humberside
HU8 9XB

Contact

Websiteknight-cleaning.com/
Telephone01327 830549
Telephone regionDaventry

Location

Registered Address5 Marina Court
Castle Street
Hull
HU1 1TA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2000Dissolved (1 page)
21 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2000Liquidators statement of receipts and payments (6 pages)
24 September 1999Liquidators statement of receipts and payments (6 pages)
31 March 1999Liquidators statement of receipts and payments (6 pages)
19 November 1998Liquidators statement of receipts and payments (6 pages)
2 October 1997Liquidators statement of receipts and payments (6 pages)
23 May 1997Liquidators statement of receipts and payments (6 pages)
29 November 1996Liquidators statement of receipts and payments (6 pages)
7 May 1996Liquidators statement of receipts and payments (6 pages)
2 May 1995Appointment of a voluntary liquidator (2 pages)
2 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Registered office changed on 20/04/95 from: 113 gillett street hull HU3 4JF (1 page)
18 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)