Company NameKnowles's Ltd
Company StatusDissolved
Company Number08077904
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamePorkish Delight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Michael Knowles
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleFounder - Porkish Delight
Country of ResidenceEngland
Correspondence Address43b Derbyshire Lane
Sheffield
S8 9EH
Secretary NameMr Robert Knowles
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address43b Derbyshire Lane
Sheffield
S8 9EH

Location

Registered Address43b Derbyshire Lane
Sheffield
S8 9EH
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

1 at £1Robert Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,964
Cash£723
Current Liabilities£19,875

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Registered office address changed from 2 Clarence Road Sheffield S6 4QE to 43B Derbyshire Lane Sheffield S8 9EH on 8 June 2015 (1 page)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Registered office address changed from 2 Clarence Road Sheffield S6 4QE to 43B Derbyshire Lane Sheffield S8 9EH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Clarence Road Sheffield S6 4QE to 43B Derbyshire Lane Sheffield S8 9EH on 8 June 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
20 January 2014Secretary's details changed for Mr Robert Knowles on 20 January 2014 (1 page)
20 January 2014Secretary's details changed for Mr Robert Knowles on 20 January 2014 (1 page)
20 January 2014Director's details changed for Mr Robert Michael Knowles on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Robert Michael Knowles on 20 January 2014 (2 pages)
11 November 2013Director's details changed for Mr Robert Knowles on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Robert Knowles on 11 November 2013 (2 pages)
16 September 2013Registered office address changed from 275 Whitehouse Lane Sheffield South Yorkshire S6 2WA on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 275 Whitehouse Lane Sheffield South Yorkshire S6 2WA on 16 September 2013 (1 page)
21 June 2013Company name changed porkish delight LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Company name changed porkish delight LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from Flat 3 Penfold Court Sutton Road Oxford OX3 9RL England on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Flat 3 Penfold Court Sutton Road Oxford OX3 9RL England on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Flat 3 Penfold Court Sutton Road Oxford OX3 9RL England on 1 October 2012 (2 pages)
22 May 2012Incorporation (25 pages)
22 May 2012Incorporation (25 pages)