Company NameKNOC Limited
Company StatusDissolved
Company Number04518151
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameBig Fridge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Colin David Appleyard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Langton Farm House
Langton
Darlington
Co. Durham
DL2 3HB
Director NameMrs Katrina Eileen Appleyard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Andrew David Houston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address'Appleacre' Berghersh Drive
Witnesham
Ipswich
Suffolk
IP6 9EZ
Director NameMr James Daniel White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleAgronomy
Country of ResidenceEngland
Correspondence AddressThe Old Wheel House North Cowton Grange
Northallerton
North Yorkshire
DL7 0HN
Secretary NameMr Nicholas Colin David Appleyard
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChipchase Manners & Co
384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Katrina Appleyard
50.00%
Ordinary
6k at £1Nicholas Colin David Appleyard
50.00%
Ordinary

Financials

Year2014
Net Worth£35,647
Cash£50,205
Current Liabilities£14,986

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12,000
(4 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12,000
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12,000
(4 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 October 2013Change of name notice (2 pages)
18 October 2013Change of name notice (2 pages)
18 October 2013Company name changed big fridge LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
18 October 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
18 October 2013Company name changed big fridge LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
18 October 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12,000
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Appointment of Mrs Katrina Eileen Appleyard as a director (2 pages)
4 October 2012Appointment of Mrs Katrina Eileen Appleyard as a director (2 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
24 September 2012Termination of appointment of Nicholas Appleyard as a secretary (1 page)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
24 September 2012Termination of appointment of Nicholas Appleyard as a secretary (1 page)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
19 August 2011Termination of appointment of Andrew Houston as a director (1 page)
19 August 2011Termination of appointment of Andrew Houston as a director (1 page)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 November 2010Director's details changed for Mr. Nicholas Colin David Appleyard on 20 August 2010 (3 pages)
15 November 2010Director's details changed for Mr James Daniel White on 20 August 2010 (2 pages)
15 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mr James Daniel White on 20 August 2010 (2 pages)
15 November 2010Director's details changed for Mr. Nicholas Colin David Appleyard on 20 August 2010 (3 pages)
12 November 2010Secretary's details changed for Nicholas Colin David Appleyard on 20 August 2010 (1 page)
12 November 2010Director's details changed for Andrew David Houston on 20 August 2010 (3 pages)
12 November 2010Director's details changed for Andrew David Houston on 20 August 2010 (3 pages)
12 November 2010Secretary's details changed for Nicholas Colin David Appleyard on 20 August 2010 (1 page)
4 November 2010Termination of appointment of James White as a director (2 pages)
4 November 2010Termination of appointment of James White as a director (2 pages)
6 October 2010Registered office address changed from the Wheelhouse North Cowton Grange North Cowton Northallerton North Yorkshire DL7 0HN England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from the Wheelhouse North Cowton Grange North Cowton Northallerton North Yorkshire DL7 0HN England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from the Wheelhouse North Cowton Grange North Cowton Northallerton North Yorkshire DL7 0HN England on 6 October 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 November 2009Ad 30/09/09\gbp si 6000@1=6000\gbp ic 6000/12000\ (2 pages)
30 November 2009Registered office address changed from the Wheelhouse Morth Cowton Grange North Cowton North Yorkshire DL7 0HN on 30 November 2009 (1 page)
30 November 2009Registered office address changed from the Wheelhouse Morth Cowton Grange North Cowton North Yorkshire DL7 0HN on 30 November 2009 (1 page)
30 November 2009Ad 30/09/09\gbp si 6000@1=6000\gbp ic 6000/12000\ (2 pages)
1 October 2009Return made up to 23/08/09; full list of members (4 pages)
1 October 2009Return made up to 23/08/09; full list of members (4 pages)
30 September 2009Registered office changed on 30/09/2009 from the wheelhouse north cowton grange north cowton north yorkshire DL7 0HN (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from new row, eppleby richmond north yorkshire D11 7AW (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from the wheelhouse north cowton grange north cowton north yorkshire DL7 0HN (1 page)
30 September 2009Registered office changed on 30/09/2009 from new row, eppleby richmond north yorkshire D11 7AW (1 page)
30 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
25 March 2009Return made up to 23/08/08; full list of members (4 pages)
25 March 2009Return made up to 23/08/08; full list of members (4 pages)
24 March 2009Director's change of particulars / james white / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / james white / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / james white / 24/03/2009 (2 pages)
24 March 2009Director's change of particulars / james white / 24/03/2009 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2007Registered office changed on 10/10/07 from: new row, eppleby richmond north yorkshire DL11 2AW (1 page)
10 October 2007Registered office changed on 10/10/07 from: new row, eppleby richmond north yorkshire DL11 2AW (1 page)
25 September 2007Return made up to 23/08/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
25 September 2007Return made up to 23/08/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 23/08/06; full list of members (3 pages)
13 October 2006Return made up to 23/08/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Ad 31/03/04--------- £ si 3000@1 (1 page)
24 August 2005Ad 31/03/04--------- £ si 3000@1 (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Ad 31/03/03--------- £ si 2997@1 (2 pages)
17 September 2004Ad 31/03/03--------- £ si 2997@1 (2 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Ad 31/03/03--------- £ si 2997@1 (2 pages)
22 December 2003Ad 31/03/03--------- £ si 2997@1 (2 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Ad 23/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2003Return made up to 23/08/03; full list of members (7 pages)
11 September 2003Ad 23/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)