Company NameKnot Just Toys Limited
Company StatusDissolved
Company Number04826397
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date9 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Phillip Gregg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(3 weeks, 6 days after company formation)
Appointment Duration16 years (closed 09 August 2019)
RolePlay Furniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address14 Rhodes Avenue
Great Houghton
Barnsley
South Yorkshire
S72 0BA
Secretary NameMargaret Gregg
NationalityBritish
StatusClosed
Appointed05 August 2003(3 weeks, 6 days after company formation)
Appointment Duration16 years (closed 09 August 2019)
RoleSecretary
Correspondence Address14 Rhodes Avenue
Great Houghton
Barnsley
South Yorkshire
S72 0BA
Director NameMr Philip Antony James Gregg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashwood Grove
Great Houghton
Barnsley
South Yorkshire
S72 0BB
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Director NamePhilip Anthony James (Jnr) Gregg
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2007)
RoleSales Marketing Director
Correspondence Address79 High Street
Great Houghton
Barnsley
South Yorkshire
S72 0AU

Contact

Websiteknotjusttoys.com

Location

Registered AddressC/O Abbey Taylor Ltd Unit 6
12 O’Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

400 at £1Phillip A.j Gregg Jnr
40.00%
Ordinary
300 at £1Phillip Gregg Snr
30.00%
Ordinary
200 at £1Margaret Ann Gregg
20.00%
Ordinary
100 at £1James Gregg
10.00%
Ordinary

Financials

Year2014
Net Worth£1,322
Cash£1
Current Liabilities£31,272

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2019Final Gazette dissolved following liquidation (1 page)
9 May 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
2 March 2019Liquidators' statement of receipts and payments to 9 February 2019 (18 pages)
17 August 2018Removal of liquidator by court order (16 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Ltd Unit 6 12 O’Clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
23 April 2018Liquidators' statement of receipts and payments to 9 February 2018 (18 pages)
24 February 2017Registered office address changed from 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 February 2017 (2 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
22 February 2017Appointment of a voluntary liquidator (2 pages)
22 February 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
22 February 2017Appointment of a voluntary liquidator (2 pages)
22 February 2017Statement of affairs with form 4.19 (7 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Director's details changed for Mr Phil Gregg Junior on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Phil Gregg Junior on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from Unit 5 Princess Drive Thurnscoe Rotherham S Yorkshire S63 0BL to 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Phil Gregg Junior on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from Unit 5 Princess Drive Thurnscoe Rotherham S Yorkshire S63 0BL to 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 5 Princess Drive Thurnscoe Rotherham S Yorkshire S63 0BL to 12C Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 3 November 2015 (1 page)
11 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 November 2010Appointment of Mr Phil Gregg Junior as a director (2 pages)
17 November 2010Appointment of Mr Phil Gregg Junior as a director (2 pages)
4 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Phillip Gregg on 9 July 2010 (2 pages)
4 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Phillip Gregg on 9 July 2010 (2 pages)
4 October 2010Director's details changed for Mr Phillip Gregg on 9 July 2010 (2 pages)
4 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2007Ad 01/04/07--------- £ si 150@1=150 £ ic 1000/1150 (2 pages)
3 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2007Nc inc already adjusted 10/04/07 (1 page)
3 June 2007Nc inc already adjusted 10/04/07 (1 page)
3 June 2007Ad 01/04/07--------- £ si 150@1=150 £ ic 1000/1150 (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 January 2007Return made up to 09/07/06; full list of members (8 pages)
26 January 2007Return made up to 09/07/06; full list of members (8 pages)
23 January 2007Registered office changed on 23/01/07 from: 40-42 sheffield road hoyland common barnsley south yorkshire S74 0DQ (1 page)
23 January 2007Registered office changed on 23/01/07 from: 40-42 sheffield road hoyland common barnsley south yorkshire S74 0DQ (1 page)
19 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 September 2005Return made up to 09/07/05; full list of members (8 pages)
16 September 2005Return made up to 09/07/05; full list of members (8 pages)
9 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 August 2004Return made up to 09/07/04; full list of members (7 pages)
18 August 2004Return made up to 09/07/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
1 June 2004Registered office changed on 01/06/04 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 05/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Ad 05/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2003New secretary appointed (2 pages)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)