Company NameCohnan Knight Limited
Company StatusDissolved
Company Number03535373
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Peter Scanlon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Gypsy Lane
Marton
Middlesbrough
TS7 8PB
Secretary NameGeorgina Louisa Scurr
NationalityBritish
StatusClosed
Appointed21 November 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address114 Gipsy Lane
Marton
Middlesbrough
TS7 8PB
Director NameBrian Malcolm Cosgrove
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Swinburne Road
Darlington
County Durham
DL3 7TB
Director NameMr Gary Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleBusiness Manager
Correspondence Address100 Farndale Drive
Pine Hills
Guisborough
Cleveland
TS14 8JX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBrian Malcolm Cosgrove
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Swinburne Road
Darlington
County Durham
DL3 7TB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEiann Cosgrove
NationalityBritish
StatusResigned
Appointed16 February 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressHilltop Cottage
Winston
Darlington
County Durham
DL2 3RR
Secretary NameDawn Marie Portland
NationalityBritish
StatusResigned
Appointed04 August 2005(7 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2006)
RoleAdministrator
Correspondence Address3 Esher Avenue
Normanby
Cleveland
TS6 0SH

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£6,636
Cash£66
Current Liabilities£290,906

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2007Liquidators statement of receipts and payments (5 pages)
23 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
25 August 2006Appointment of a voluntary liquidator (1 page)
25 August 2006Statement of affairs (10 pages)
25 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2006Registered office changed on 01/08/06 from: 72 jay avenue teesside industrial estate thornaby stockton on tees TS17 9LZ (1 page)
21 June 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 February 2006Particulars of mortgage/charge (9 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005New secretary appointed (1 page)
16 August 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
(7 pages)
24 March 2005Registered office changed on 24/03/05 from: units 1 and 2 the old school house snowdon road middlesbrough TS2 1LP (1 page)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Registered office changed on 10/12/02 from: salisbury house 1 swinburne road darlington county durham DL3 7TB (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
23 April 2002Return made up to 26/03/02; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 April 1999Return made up to 26/03/99; full list of members (6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: queensway house queensway middlesbrough cleveland TS3 8TF (1 page)
16 April 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
26 March 1998Incorporation (16 pages)