About

Registered Number: 05823296
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

 

Established in 2006, Knoll Developments Ltd are based in North Yorkshire, it's status is listed as "Dissolved". The companies directors are listed as Hardy, Lynda, Luggar, William John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUGGAR, William John 19 May 2006 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Lynda 18 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 29 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 May 2014
MR01 - N/A 03 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 27 April 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 02 May 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 21 January 2008
225 - Change of Accounting Reference Date 10 October 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Outstanding

N/A

Legal charge 20 February 2008 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.