About

Registered Number: 03321457
Date of Incorporation: 14/02/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2015 (9 years and 6 months ago)
Registered Address: Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Based in Halifax, West Yorkshire, Knowl End Farm Ltd was established in 1997, it has a status of "Dissolved". The organisation has 2 directors listed as Rust, Marjorie, Stuart, Alexander Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Alexander Neil 24 February 1997 29 January 1999 1
Secretary Name Appointed Resigned Total Appointments
RUST, Marjorie 29 January 1999 02 May 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2015
4.68 - Liquidator's statement of receipts and payments 05 June 2015
AD01 - Change of registered office address 13 June 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
AD01 - Change of registered office address 02 April 2013
RESOLUTIONS - N/A 25 March 2013
RESOLUTIONS - N/A 25 March 2013
4.20 - N/A 25 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 04 November 2006
CERTNM - Change of name certificate 24 February 2006
363a - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 06 November 2000
225 - Change of Accounting Reference Date 19 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
225 - Change of Accounting Reference Date 27 October 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.