Company NameWhite Knight Accountants Limited
Company StatusDissolved
Company Number07190065
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date27 April 2021 (3 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
Director NameMr Adrian Charles Ellis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Elmwood Drive
Walton
Wakefield
WF2 6LT
Director NameMr Colin Micheal Oakley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortonthorpe Mills Wakefield Road
Scissett
Huddersfield
West Yorkshire
HD8 9LA
Director NameMr Graham Oakley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortonthorpe Mills Wakefield Road
Scissett
Huddersfield
West Yorkshire
HD8 9LA

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Handful Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 August 2015Company name changed alternative build solutions LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
16 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA England on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Termination of appointment of Graham Oakley as a director (1 page)
15 August 2012Termination of appointment of Colin Oakley as a director (1 page)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 August 2011Appointment of Mr Graham Oakley as a director (2 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
(3 pages)
12 August 2011Appointment of Mr Colin Micheal Oakley as a director (2 pages)
12 August 2011Company name changed prestige global installations LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield WF2 7AN England on 22 March 2011 (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 February 2011Company name changed pedestal engineering LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Change of name notice (3 pages)
24 September 2010Appointment of Mr Kenneth Alan Ward as a director (2 pages)
24 September 2010Termination of appointment of Adrian Ellis as a director (1 page)
16 March 2010Incorporation (22 pages)