Company NameKnoland Aviation Limited
Company StatusDissolved
Company Number04576147
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Graham Strickland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGazelle House Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QT
Director NameSteven Norman Charles Knox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Albert Street
Brigg
South Humberside
DN20 8HU
Secretary NameMr Peter Graham Strickland
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGazelle House Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QT
Director NameMr Michael Andrew Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months after company formation)
Appointment Duration9 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Heathway
London
SE3 7AN
Director NameCarl Peter Strickland
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressGazelle House Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QT
Director NameKaren Marie Strickland
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2007)
RoleDirector Admin
Correspondence AddressGazelle House Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£14,478
Cash£27,098
Current Liabilities£108,573

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (4 pages)
10 November 2009Application to strike the company off the register (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 January 2009Appointment Terminated Secretary peter strickland (1 page)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 January 2009Appointment terminated secretary peter strickland (1 page)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 December 2008Return made up to 29/10/08; full list of members (3 pages)
3 December 2008Return made up to 29/10/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 November 2007Return made up to 29/10/07; full list of members (3 pages)
1 November 2007Return made up to 29/10/07; full list of members (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 October 2006Return made up to 29/10/06; full list of members (3 pages)
31 October 2006Return made up to 29/10/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 October 2005Return made up to 29/10/05; full list of members (7 pages)
24 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
23 December 2004Return made up to 29/10/04; full list of members (8 pages)
23 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
20 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
20 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 November 2003Return made up to 29/10/03; full list of members (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/03
(7 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
29 January 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
22 January 2003Ad 29/10/02-29/10/02 £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Ad 29/10/02-29/10/02 £ si 100@1=100 £ ic 1/101 (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)