Company NameKnockrivoch Limited
Company StatusDissolved
Company Number05040198
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameRedworth Associates (LMI) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Carter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 21 May 2008)
RoleOffice Manager
Correspondence Address57 Knockrivoch Place
Ardrossan
Ayrshire
KA22 7PY
Scotland
Director NameNeale Carter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 21 May 2008)
RoleCoach And Facilitator
Correspondence Address57 Knockrivoch Place
Ardrossan
Ayrshire
KA22 7PY
Scotland
Secretary NameMargaret Carter
NationalityBritish
StatusClosed
Appointed20 February 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 21 May 2008)
RoleOffice Manager
Correspondence Address57 Knockrivoch Place
Ardrossan
Ayrshire
KA22 7PY
Scotland
Director NameMiss Irene Jennifer Murtha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holborn Road
Hylton Lane Estate
Sunderland
Tyne & Wear
SR4 8AP
Secretary NameJohn Anderson Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Application for striking-off (1 page)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 28 largo gardens whinfield park darlington county durham DL1 3TP (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
19 May 2006Memorandum and Articles of Association (6 pages)
19 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
25 February 2005Return made up to 10/02/05; full list of members (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
10 February 2004Incorporation (12 pages)