Company NamePaul Knowles (Electrical) Limited
Company StatusDissolved
Company Number04667682
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Knowles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCo Director
Correspondence AddressWillowdale Skelton Road
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Secretary NameSusan Knowles
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Dale Skelton Road
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressWillow Dale
Skeleton Road Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Built Up AreaBoroughbridge

Financials

Year2014
Net Worth-£14,869
Cash£906
Current Liabilities£22,468

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Registered office changed on 14/07/05 from: 63 hillshaw park way ripon north yorkshire HG4 1JU (1 page)
11 March 2005Return made up to 17/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 April 2004Return made up to 17/02/04; full list of members (6 pages)
15 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 May 2003Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)