Company NameUpholstery By Andrew Knott Limited
DirectorsAndrew Ian Knott and Donna Knott
Company StatusDissolved
Company Number03958163
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Previous NameUpholstery By Andrew Knot Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew Ian Knott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleUpholsterer
Correspondence Address143 Alexandra Road
Burton On Trent
Staffordshire
DE15 0JE
Director NameDonna Knott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleAdministrator
Correspondence Address143 Alexandra Road
Burton On Trent
Staffordshire
DE15 0JE
Secretary NameDonna Knott
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleAdministrator
Correspondence Address143 Alexandra Road
Burton On Trent
Staffordshire
DE15 0JE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,551
Cash£13,883
Current Liabilities£114,291

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2005Dissolved (1 page)
5 September 2005Liquidators statement of receipts and payments (5 pages)
5 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Statement of affairs (4 pages)
15 January 2003Registered office changed on 15/01/03 from: unit I acton close, long eaton nottingham nottinghamshire NG10 1FZ (1 page)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 May 2002Return made up to 28/03/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 May 2001Return made up to 28/03/01; full list of members (6 pages)
14 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 November 2000Ad 16/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: windsor house temple row birmingham west midlands B2 5JX (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Incorporation (16 pages)