Company NameKnights (Manchester) Limited
DirectorsColin Stuart Armitage and Gerald Peter George
Company StatusDissolved
Company Number02393951
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 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 NameMr Colin Stuart Armitage
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressLower Carr Farm
Shepley
Huddersfield
West Yorkshire
HD8 8BR
Director NameMr Gerald Peter George
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Arundel Grange
Glossop
Derbyshire
SK13 9UP
Secretary NameMr Peter Greenfield
NationalityBritish
StatusCurrent
Appointed16 September 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hazel Avenue
Romiley
Stockport
Cheshire
SK6 4DQ
Director NameKenneth Craig
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cross Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7HQ
Director NameMr Andrew Ironmonger Derry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Secretary NameMr Andrew Ironmonger Derry
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,719,019
Gross Profit£977,249
Net Worth£7,953
Cash£89
Current Liabilities£1,189,117

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2001Dissolved (1 page)
17 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (10 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Receiver's abstract of receipts and payments (2 pages)
1 July 1999Receiver ceasing to act (1 page)
4 December 1998Appointment of a voluntary liquidator (2 pages)
4 December 1998Statement of affairs (9 pages)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1998Registered office changed on 18/11/98 from: 281 upper brook street manchester M13 0FW (1 page)
11 September 1998Receiver's abstract of receipts and payments (3 pages)
29 August 1997Appointment of receiver/manager (1 page)
18 June 1997Return made up to 25/05/97; full list of members (6 pages)
6 November 1996New secretary appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Particulars of mortgage/charge (5 pages)
12 August 1996Memorandum and Articles of Association (31 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 August 1996Secretary resigned;director resigned (1 page)
19 June 1996Return made up to 25/05/96; no change of members (4 pages)
24 November 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Return made up to 12/06/95; no change of members (4 pages)