Company NameDouglas Knapp Group Limited
Company StatusDissolved
Company Number02840218
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Antony Harrison Douglas
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 20 July 1999)
RoleChief Executive
Correspondence AddressBracken Hill
West Tanfield
Ripon
North Yorkshire
HG4 5JR
Secretary NamePatricia Douglas
NationalityBritish
StatusClosed
Appointed06 February 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 20 July 1999)
RoleSecretary
Correspondence AddressBracken Hill
West Tanfield
Ripon
North Yorkshire
HG4 5JR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 September 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 September 1993)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 September 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 September 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameJohn Micheal Knapp Topott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 1995)
RoleOperations Director
Correspondence AddressWaterloo House
Markington
Harrogate
North Yorkshire
HG3 3PQ
Secretary NameMr Antony Harrison Douglas
NationalityBritish
StatusResigned
Appointed03 September 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 1995)
RoleChief Executive
Correspondence AddressBracken Hill
West Tanfield
Ripon
North Yorkshire
HG4 5JR

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1998Receiver ceasing to act (2 pages)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
13 July 1998Receiver's abstract of receipts and payments (2 pages)
10 July 1997Receiver's abstract of receipts and payments (2 pages)
14 February 1997Re statement of affairs (6 pages)
14 October 1996Administrative Receiver's report (19 pages)
14 August 1996Registered office changed on 14/08/96 from: horne road catterick garrison north yorkshire DL9 4LE (1 page)
16 July 1996Appointment of receiver/manager (1 page)
24 November 1995Return made up to 28/07/95; no change of members (4 pages)
23 March 1995New secretary appointed (2 pages)