About

Registered Number: 04622395
Date of Incorporation: 19/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 5 months ago)
Registered Address: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

 

Founded in 2002, E & S H Knight Ltd has its registered office in Wiltshire, it has a status of "Dissolved". Knight, Eric, Knight, Sandra Helena are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Eric 19 December 2002 - 1
KNIGHT, Sandra Helena 19 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
CS01 - N/A 28 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS02 - Withdrawal of striking off application by a company 09 September 2016
DS01 - Striking off application by a company 31 August 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 24 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 27 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
AA - Annual Accounts 16 January 2006
363s - Annual Return 06 January 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
225 - Change of Accounting Reference Date 28 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.