Company NameKnightwood Ltd
Company StatusDissolved
Company Number04908713
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 6 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brian John McLeavy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address5 Kensington Drive
Congleton
Cheshire
CW12 2GF
Secretary NameDenise May McLeavy
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleDeveloper
Correspondence Address44 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian John Mcleavy
25.00%
Ordinary
1 at £1Denise May Mcleavy
25.00%
Ordinary
1 at £1James Earl
25.00%
Ordinary
1 at £1Molly Patricia Mcleavy
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,528
Cash£41
Current Liabilities£1,569

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(4 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 August 2011Registered office address changed from 94 Mill St Congleton Cheshire CW12 1AG on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 94 Mill St Congleton Cheshire CW12 1AG on 26 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Brian John Mcleavy on 5 October 2009 (2 pages)
28 September 2010Director's details changed for Brian John Mcleavy on 5 October 2009 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Director's details changed for Brian John Mcleavy on 5 October 2009 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 October 2008Return made up to 23/09/08; full list of members (3 pages)
10 October 2008Return made up to 23/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 23/09/05; full list of members (2 pages)
12 October 2005Return made up to 23/09/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 November 2004Return made up to 23/09/04; full list of members (6 pages)
15 November 2004Return made up to 23/09/04; full list of members (6 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (9 pages)