Innerleithen
Peeblesshire
EH44 6HD
Scotland
Director Name | Mrs Stella Kay Knock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 February 2007) |
Role | Nurse |
Correspondence Address | 97 George V Avenue Worthing West Sussex BN11 5SD |
Director Name | Mr Michael Knock |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 25 years (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rowan House 2 Rowan House Cudlow Garden Rustington BN16 2RH |
Secretary Name | Mrs Stella Kay Knock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 97 George V Avenue Worthing West Sussex BN11 5SD |
Director Name | David Charles Knock |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 George V Avenue Worthing West Sussex BN11 5SD |
Secretary Name | David Charles Knock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 George V Avenue Worthing West Sussex BN11 5SD |
Director Name | Mr Mark Morris |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(27 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Innerleithen Peeblesshire EH44 6HD Scotland |
Registered Address | Suite 5 Kendrew House 8 Kendrew Street Darlington DL3 6JR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
1 at £1 | David Charles Knock 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Knock 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (1 month, 4 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 May 2020 | Withdrawal of a person with significant control statement on 14 May 2020 (2 pages) |
14 May 2020 | Notification of Keith Morris as a person with significant control on 1 January 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Registered office address changed from 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Suite 5 Kendrew House 8 Kendrew Street Darlington DL3 6JR on 30 December 2019 (1 page) |
21 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
21 June 2019 | Notification of a person with significant control statement (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Registered office address changed from Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to 308 Suite 2, First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 26 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Mark Morris as a director on 24 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Keith Morris as a director on 24 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of David Charles Knock as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Mark Morris as a director on 24 May 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of David Charles Knock as a secretary on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Michael Knock as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of David Charles Knock as a secretary on 24 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Mark Morris as a director on 24 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Keith Morris as a director on 24 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of David Charles Knock as a director on 24 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 2 Rowan House 2 Rowan House Cudlow Garden Rustington BN16 2RH to Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 2 Rowan House 2 Rowan House Cudlow Garden Rustington BN16 2RH to Suite 2, First Floor, 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Michael Knock as a director on 24 May 2016 (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Mark Morris as a director on 24 May 2016 (1 page) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 June 2014 | Registered office address changed from 10 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU England on 3 June 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Registered office address changed from 10 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU England on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 June 2014 | Registered office address changed from 10 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU England on 3 June 2014 (1 page) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Registered office address changed from 36 Amberley Road Rustington Littlehampton West Sussex BN16 2EF United Kingdom on 27 January 2013 (1 page) |
27 January 2013 | Director's details changed for Michael Knock on 27 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Michael Knock on 27 January 2013 (2 pages) |
27 January 2013 | Registered office address changed from 36 Amberley Road Rustington Littlehampton West Sussex BN16 2EF United Kingdom on 27 January 2013 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 November 2011 | Registered office address changed from 14 Penfolds Place Arundel West Sussex BN18 9AS on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 14 Penfolds Place Arundel West Sussex BN18 9AS on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 14 Penfolds Place Arundel West Sussex BN18 9AS on 9 November 2011 (1 page) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 June 2005 | Return made up to 11/05/05; full list of members
|
16 June 2005 | Return made up to 11/05/05; full list of members
|
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 11/05/02; full list of members
|
20 May 2002 | Return made up to 11/05/02; full list of members
|
6 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
17 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 July 1998 | Return made up to 11/05/98; no change of members (4 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 July 1998 | Return made up to 11/05/98; no change of members (4 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
3 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
1 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
2 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
2 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |