Company NameThe Knotts Limited
Company StatusDissolved
Company Number02703403
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Michael Anthony Burrowes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address26 Fieldway
Clayton
Bradford
West Yorkshire
BD14 6RP
Director NameDenise Burrowes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 July 2000)
RoleSecretary
Correspondence AddressAlton Croft Brook Lane
Clayton
Bradford
West Yorkshire
BD14 6PH
Secretary NameDenise Burrowes
NationalityBritish
StatusClosed
Appointed31 July 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 July 2000)
RoleSecretary
Correspondence AddressAlton Croft Brook Lane
Clayton
Bradford
West Yorkshire
BD14 6PH
Director NameMartyn Chesters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence Address36 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6HH
Director NameMr Paul Anthony Dolecki
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleProduction Director
Correspondence Address9 Rudding Crescent
Allerton
Bradford
West Yorkshire
BD15 7DT
Secretary NameCarol Chesters
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6HH
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed17 February 1993(10 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 03 March 1993)
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameMr Paul Anthony Dolecki
NationalityBritish
StatusResigned
Appointed10 March 1993(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address9 Rudding Crescent
Allerton
Bradford
West Yorkshire
BD15 7DT

Location

Registered AddressUnit 2 Rosse Street
Bradford
West Yorkshire
BD8 9AS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
1 June 1999Return made up to 30/03/99; full list of members (5 pages)
1 June 1999Director's particulars changed (1 page)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
27 May 1998Return made up to 30/03/98; full list of members (5 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
16 July 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 September 1996Registered office changed on 24/09/96 from: grange buildings woodhead road bradford west yorkshire. BD7 2BL (1 page)
15 August 1996New secretary appointed;new director appointed (1 page)
15 August 1996Director resigned (2 pages)
4 April 1996Return made up to 30/03/96; full list of members (6 pages)
30 November 1995Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 November 1995Full accounts made up to 31 March 1995 (8 pages)
24 April 1995Return made up to 30/03/95; no change of members (4 pages)