Pentons Hill Hyde
Fordingbridge
Hampshire
SP6 2HL
Director Name | Mr John William Knight |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Secretary Name | Jacqueline Jane Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 April 2010) |
Role | Company Director |
Correspondence Address | Greenways Brook Lane Woodgreen Fordingbridge Hampshire SP6 2RF |
Director Name | Jeremy Martin Toone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Toddbrook Hall Reservoir Road Whaley Bridge Derbyshire SK23 7BL |
Secretary Name | Mrs Rita Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£778,455 |
Cash | £3,070 |
Current Liabilities | £1,192,046 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Registered office address changed from Pelican House Currer Street Bradford West Yorkshire BD1 5BA on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Pelican House Currer Street Bradford West Yorkshire BD1 5BA on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Pelican House Currer Street Bradford West Yorkshire BD1 5BA on 7 October 2009 (1 page) |
17 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
22 December 2008 | Return made up to 23/01/08; full list of members (3 pages) |
22 December 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 June 2008 | Secretary appointed jacqueline jane wood (1 page) |
5 June 2008 | Secretary appointed jacqueline jane wood (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
16 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 April 2007 | Return made up to 23/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 23/01/07; full list of members (7 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
11 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Company name changed john knight holdings LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed john knight holdings LIMITED\certificate issued on 08/04/03 (2 pages) |
12 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (17 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (17 pages) |