Company NameKavanagh Knight & Co. Ltd
Company StatusDissolved
Company Number03910787
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Leslie Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Secretary NameMiss Natasha Anne Wright
NationalityBritish
StatusClosed
Appointed09 October 2000(8 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 28 February 2014)
RoleCompany Director
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Director NameMrs Anne Christine Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LU
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

600 at £1Michael Leslie Wright
60.00%
Ordinary A
300 at £1Anne Christine Wright
30.00%
Ordinary B
100 at £1Natasha Anne Wright
10.00%
Ordinary C

Financials

Year2014
Turnover£99,000
Net Worth£381,904
Cash£401,838
Current Liabilities£5,230

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a members' voluntary winding up (8 pages)
29 November 2013Return of final meeting in a members' voluntary winding up (8 pages)
1 May 2013Registered office address changed from Chaldean House 7 Chandos Close Chester Cheshire CH4 7BJ on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Chaldean House 7 Chandos Close Chester Cheshire CH4 7BJ on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Chaldean House 7 Chandos Close Chester Cheshire CH4 7BJ on 1 May 2013 (2 pages)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2013Declaration of solvency (3 pages)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Declaration of solvency (3 pages)
30 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-11
(1 page)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1,000
(5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1,000
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 January 2010Director's details changed for Michael Leslie Wright on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Michael Leslie Wright on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Miss Natasha Anne Wright on 21 December 2009 (1 page)
14 January 2010Director's details changed for Anne Christine Wright on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Anne Christine Wright on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Natasha Anne Wright on 21 December 2009 (1 page)
14 January 2010Secretary's details changed for Natasha Anne Wright on 21 December 2009 (1 page)
14 January 2010Secretary's details changed for Miss Natasha Anne Wright on 21 December 2009 (1 page)
13 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 January 2009Secretary's change of particulars / natasha wright / 16/08/2008 (1 page)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Secretary's Change of Particulars / natasha wright / 16/08/2008 / HouseName/Number was: , now: 13A; Street was: flat 1, now: crescent grove; Area was: 81 sudbourne road, now: clapham; Post Code was: SW2 5AF, now: SW4 7AF (1 page)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
31 January 2007Return made up to 19/01/07; full list of members (3 pages)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 January 2006Return made up to 19/01/06; full list of members (3 pages)
20 January 2006Return made up to 19/01/06; full list of members (3 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
28 January 2005Return made up to 19/01/05; full list of members (6 pages)
28 January 2005Return made up to 19/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 19/01/04; full list of members (6 pages)
26 January 2004Return made up to 19/01/04; full list of members (6 pages)
24 November 2003Accounts made up to 31 January 2003 (6 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
10 February 2003Return made up to 20/01/03; full list of members (6 pages)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Registered office changed on 30/01/03 from: chaldean house chandos close chester cheshire CH4 7BJ (2 pages)
30 January 2003Registered office changed on 30/01/03 from: chaldean house chandos close chester cheshire CH4 7BJ (2 pages)
18 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
18 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
14 February 2002Return made up to 20/01/02; full list of members (6 pages)
14 February 2002Return made up to 20/01/02; full list of members (6 pages)
8 February 2002Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2002Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Memorandum and Articles of Association (5 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Memorandum and Articles of Association (5 pages)
24 January 2002Nc inc already adjusted 08/01/02 (1 page)
24 January 2002Nc inc already adjusted 08/01/02 (1 page)
6 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
31 January 2001Return made up to 20/01/01; full list of members (6 pages)
31 January 2001Return made up to 20/01/01; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 7 chandos close chester cheshire CH4 7BJ (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000Registered office changed on 08/02/00 from: 7 chandos close chester cheshire CH4 7BJ (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
20 January 2000Incorporation (12 pages)