Company NameJohn Knapton Consulting Engineers Limited
Company StatusDissolved
Company Number04759797
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date24 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Carole Knapton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DQ
Director NameProf John Knapton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 April 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address85 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DQ
Secretary NameMrs Carole Knapton
NationalityBritish
StatusClosed
Appointed29 August 2003(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr John Knapton
50.00%
Ordinary
50 at £1Mrs Carole Knapton
50.00%
Ordinary

Financials

Year2014
Net Worth£242,075
Cash£216,274
Current Liabilities£58,501

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 February 2016Registered office address changed from 85 Monkseaton Drive Whitley Bay Tyne and Wear NE26 3DQ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 February 2016 (2 pages)
5 February 2016Declaration of solvency (3 pages)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(1 page)
5 February 2016Appointment of a voluntary liquidator (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Return made up to 09/05/07; no change of members (7 pages)
23 May 2006Return made up to 09/05/06; full list of members (7 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 May 2004Return made up to 09/05/04; full list of members (5 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 29/08/03--------- £ si 100@1=100 £ ic 2/102 (3 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
9 May 2003Incorporation (14 pages)