Company NameThe Roger Knights Creative Partnership Limited
Company StatusDissolved
Company Number02815368
CategoryPrivate Limited Company
Incorporation Date6 May 1993(31 years ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)
Previous NameLettermen Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Roger Jonathan Knights
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address54 South Parade
Northallerton
North Yorkshire
DL7 8SL
Secretary NameRosamund Hobson
NationalityBritish
StatusClosed
Appointed01 May 2005(11 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address54 South Parade
Northallerton
North Yorkshire
DL7 8SL
Director NameMary Ellis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleClerk
Correspondence AddressTanyard House
Cuckfield
Sussex
RH17 5JJ
Director NameSimon Robert Fearnehough
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleDirector Production
Correspondence AddressMoorland View
Stonelow, Eastmoor
Chesterfield
Derbyshire
S42 7DE
Secretary NameRobert Preston
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTanyard House
Cuckfield
Haywards Heath
Sussex
RH17 5JJ
Secretary NameJohn Edwin Coverdale
NationalityBritish
StatusResigned
Appointed28 March 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gatwick Road
Southfields
London
SW18 5UF
Secretary NameK B Management Services (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence AddressTanyard House
Cuckfield
Haywards Heath
Sussex
RH17 5JT

Location

Registered Address54 South Parade
Northallerton
DL7 8SL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

10.1k at £1Roger Jonathan Knights
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,895
Current Liabilities£33,100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All mnies due or to become due from the company,formerly known as lettermen publishing limited,to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1996Delivered on: 25 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
6 May 2016Satisfaction of charge 2 in full (1 page)
6 May 2016Satisfaction of charge 2 in full (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,100
(4 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,100
(4 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Roger Jonathan Knights on 10 October 2009 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Roger Jonathan Knights on 10 October 2009 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Return made up to 06/05/09; full list of members (3 pages)
6 July 2009Return made up to 06/05/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 May 2009Registered office changed on 09/05/2009 from 48A monmouth street london WC2H 9EP (1 page)
9 May 2009Registered office changed on 09/05/2009 from 48A monmouth street london WC2H 9EP (1 page)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / rosamund hobson / 06/05/2008 (1 page)
20 May 2008Director's change of particulars / roger knights / 06/05/2008 (2 pages)
20 May 2008Secretary's change of particulars / rosamund hobson / 06/05/2008 (1 page)
20 May 2008Director's change of particulars / roger knights / 06/05/2008 (2 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 06/05/07; full list of members (2 pages)
16 August 2007Return made up to 06/05/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: green tree house long street easingwold york north yorkshire YO61 3JA (1 page)
16 August 2007Registered office changed on 16/08/07 from: green tree house long street easingwold york north yorkshire YO61 3JA (1 page)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 January 2006Return made up to 06/05/05; full list of members (2 pages)
18 January 2006Return made up to 06/05/05; full list of members (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
10 March 2005Registered office changed on 10/03/05 from: onega house 112 main road sidcup kent D146NE (1 page)
10 March 2005Registered office changed on 10/03/05 from: onega house 112 main road sidcup kent D146NE (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Company name changed lettermen publishing LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed lettermen publishing LIMITED\certificate issued on 20/12/04 (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
26 July 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
26 July 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
26 July 2004Registered office changed on 26/07/04 from: 160 long street easingwold york YO61 3JA (1 page)
26 July 2004Registered office changed on 26/07/04 from: 160 long street easingwold york YO61 3JA (1 page)
12 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 September 2003Registered office changed on 01/09/03 from: 48A monmouth street london WC2H 9ED (1 page)
1 September 2003Registered office changed on 01/09/03 from: 48A monmouth street london WC2H 9ED (1 page)
11 July 2003Return made up to 06/05/03; full list of members (6 pages)
11 July 2003Return made up to 06/05/03; full list of members (6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page)
5 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
23 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 July 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 January 2000Registered office changed on 11/01/00 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP (1 page)
11 January 2000Registered office changed on 11/01/00 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP (1 page)
14 May 1999Return made up to 06/05/99; no change of members (4 pages)
14 May 1999Return made up to 06/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 May 1998Return made up to 06/05/98; no change of members (4 pages)
14 May 1998Return made up to 06/05/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 May 1997Return made up to 06/05/97; full list of members (6 pages)
29 May 1997Return made up to 06/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Return made up to 06/05/96; change of members (6 pages)
1 July 1996Return made up to 06/05/96; change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
25 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
25 July 1995£ nc 100/15000 15/05/95 (1 page)
25 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 July 1995Ad 22/05/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
25 July 1995Ad 22/05/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
25 July 1995£ nc 100/15000 15/05/95 (1 page)
23 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)