Company NameKnights Limited
Company StatusDissolved
Company Number06941653
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlexander Ebejer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Limes Crescent
Marske-By-The-Sea
Redcar
Cleveland
TS11 7BU
Secretary NameMrs Amanda Ebejer
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Limes Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7BU
Director NameAmanda Ebejer
Date of BirthApril 1973 (Born 51 years ago)
NationalityMaltese
StatusClosed
Appointed14 May 2010(10 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Limes Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7BU
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address317 Old Wakefield Road
Moldgreen
Huddersfield
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alex Ebejer
50.00%
Ordinary
1 at £1Amanda Ebejer
50.00%
Ordinary

Financials

Year2014
Turnover£12,437
Net Worth-£49,209
Current Liabilities£53,383

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Alex Ebejer on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Alex Ebejer on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Alex Ebejer on 4 October 2011 (2 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
18 August 2011Registered office address changed from 2 Fountain Street Guisborough Cleveland TS14 6PP England on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 2 Fountain Street Guisborough Cleveland TS14 6PP England on 18 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 1 August 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Alex Ebejer on 23 June 2010 (2 pages)
21 July 2010Secretary's details changed for Amanda Ebejer on 23 June 2010 (1 page)
21 July 2010Secretary's details changed for Amanda Ebejer on 23 June 2010 (1 page)
21 July 2010Director's details changed for Alex Ebejer on 23 June 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Appointment of Amanda Ebejer as a director (3 pages)
19 May 2010Appointment of Amanda Ebejer as a director (3 pages)
29 June 2009Secretary appointed amanda ebejer (2 pages)
29 June 2009Secretary appointed amanda ebejer (2 pages)
26 June 2009Director appointed alex ebejer (2 pages)
26 June 2009Director appointed alex ebejer (2 pages)
26 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
24 June 2009Appointment terminated director elizabeth davies (1 page)
24 June 2009Appointment terminated director elizabeth davies (1 page)
24 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
23 June 2009Incorporation (13 pages)
23 June 2009Incorporation (13 pages)