About

Registered Number: 04759797
Date of Incorporation: 09/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 2 months ago)
Registered Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

John Knapton Consulting Engineers Ltd was registered on 09 May 2003 and are based in Newcastle Upon Tyne. We do not know the number of employees at the company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 January 2017
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 05 February 2016
4.70 - N/A 05 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363s - Annual Return 23 May 2007
363s - Annual Return 23 May 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 19 May 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 19 May 2004
363a - Annual Return 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.