Company NameKnowgrowth Limited
Company StatusDissolved
Company Number04443525
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRichard Lee Grayson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 08 May 2007)
RolePoliceman
Correspondence AddressThe Farmhouse
1 Sandersons Terrace
Cramlington
Northumberland
NE23 6XD
Secretary NameSusan Angus
NationalityBritish
StatusClosed
Appointed20 October 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address2 Birkdale Close
Wallsend
Tyne & Wear
NE28 9JS
Secretary NameSandra Elizabeth Holmes
NationalityBritish
StatusResigned
Appointed09 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2004)
RoleCompany Director
Correspondence Address22 Meadowvale
Darras Hall
Ponteland
Newcastle On Tyne
NE20 9NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address27 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,817
Cash£6,168
Current Liabilities£14,248

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 21/05/03; full list of members (6 pages)
27 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 September 2002Secretary's particulars changed (1 page)
22 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (2 pages)
16 August 2002Registered office changed on 16/08/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 August 2002Director resigned (2 pages)
16 August 2002New director appointed (2 pages)
21 May 2002Incorporation (11 pages)