Company NameDean Knight Partnership Limited
Company StatusDissolved
Company Number05420583
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Janet Dean
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton
York
North Yorkshire
YO30 6AW
Director NameMr Keith Ronald Knight
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address44 Clifton
York
North Yorkshire
YO30 6AW
Secretary NameMr Keith Ronald Knight
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address44 Clifton
York
North Yorkshire
YO30 6AW
Director NameMr Thomas George Dean Knight
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2019(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clifton
York
North Yorkshire
YO30 6AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedeanknight.co.uk
Telephone01904 658482
Telephone regionYork

Location

Registered Address44 Clifton
York
North Yorkshire
YO30 6AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

5 at £1Janet Dean
5.00%
Ordinary D
5 at £1Keith Ronald Knight
5.00%
Ordinary D
40 at £1Janet Dean
40.00%
Ordinary A
40 at £1Keith Ronald Knight
40.00%
Ordinary B
10 at £1Thomas Dean Knight
10.00%
Ordinary C

Financials

Year2014
Net Worth£54,284
Cash£33,640
Current Liabilities£11,278

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (2 pages)
5 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 May 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
13 July 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
16 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
10 April 2019Appointment of Mr Thomas George Dean Knight as a director on 1 April 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 February 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
14 June 2016Register inspection address has been changed from St. Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England to 54 Bootham York YO30 7XZ (1 page)
14 June 2016Register inspection address has been changed from St. Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England to 54 Bootham York YO30 7XZ (1 page)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for Keith Ronald Knight on 11 April 2010 (2 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Keith Ronald Knight on 11 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
19 April 2010Register inspection address has been changed (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 11/04/09; full list of members (5 pages)
29 May 2009Return made up to 11/04/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 July 2008Return made up to 11/04/08; full list of members (5 pages)
14 July 2008Return made up to 11/04/08; full list of members (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 April 2007Return made up to 11/04/07; full list of members (4 pages)
23 April 2007Return made up to 11/04/07; full list of members (4 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 11/04/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 11/04/06; full list of members (3 pages)
21 October 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
21 October 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
21 October 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
21 October 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2005New secretary appointed;new director appointed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2005New secretary appointed;new director appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
11 April 2005Incorporation (19 pages)
11 April 2005Incorporation (19 pages)