About

Registered Number: 07170865
Date of Incorporation: 26/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Based in York, Know How North East was registered on 26 February 2010. The companies directors are listed as Barnes, Danielle, Andrews-mawer, Pam, Lawson, Alicia, Mccullough, Dave, Walker, Susan, Kumar, Sarah Louise, Walker, Susan at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS-MAWER, Pam 01 August 2012 - 1
LAWSON, Alicia 01 August 2012 - 1
MCCULLOUGH, Dave 01 August 2012 - 1
WALKER, Susan 26 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Danielle 01 April 2012 - 1
KUMAR, Sarah Louise 29 March 2010 31 March 2012 1
WALKER, Susan 26 February 2010 28 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
LIQ14 - N/A 29 April 2019
LIQ03 - N/A 15 February 2019
LIQ10 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
LIQ03 - N/A 14 February 2018
NDISC - N/A 04 May 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
F10.2 - N/A 23 December 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
MR01 - N/A 25 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 21 November 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 17 February 2011
AP03 - Appointment of secretary 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA01 - Change of accounting reference date 12 July 2010
RESOLUTIONS - N/A 26 April 2010
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.