About

Registered Number: 02078922
Date of Incorporation: 01/12/1986 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 4 months ago)
Registered Address: C/O Vertiv Infrastructure Ltd, George Curl Way, Southampton, SO18 2RY,

 

Knurr Ltd was founded on 01 December 1986 and are based in Southampton, it's status at Companies House is "Dissolved". Knurr Ltd has 11 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, James 07 May 2001 20 February 2002 1
DESFONTAINES, Yvan Henri Raymond 01 July 2003 28 February 2011 1
HOLLA, Kris 24 October 2002 19 March 2010 1
KNURR, Johannes N/A 25 June 2000 1
MCGEE, David Frederick 27 April 2007 30 September 2010 1
MROSEK, Dietmar, Dr N/A 06 April 1994 1
SCHMID, Franz 30 September 2010 29 June 2012 1
WAKEFORD, David John N/A 13 August 1992 1
WOLF, Georg 15 November 1993 15 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Anthony 22 May 2012 - 1
STEERS, John Anthony William N/A 23 February 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
AA01 - Change of accounting reference date 12 September 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 22 May 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 09 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2016
SH19 - Statement of capital 09 November 2016
CAP-SS - N/A 09 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AP03 - Appointment of secretary 06 June 2012
TM02 - Termination of appointment of secretary 04 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 20 December 2010
AP01 - Appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 May 2006
225 - Change of Accounting Reference Date 11 April 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 09 June 2003
395 - Particulars of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2003
AA - Annual Accounts 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
395 - Particulars of a mortgage or charge 20 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 09 July 2002
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
CERTNM - Change of name certificate 10 December 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 02 January 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 14 May 1998
395 - Particulars of a mortgage or charge 04 November 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 21 May 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 14 May 1996
395 - Particulars of a mortgage or charge 18 March 1996
RESOLUTIONS - N/A 25 February 1996
288 - N/A 12 February 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 17 May 1994
288 - N/A 27 April 1994
288 - N/A 30 November 1993
RESOLUTIONS - N/A 18 October 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 23 July 1993
288 - N/A 23 July 1993
288 - N/A 05 March 1993
288 - N/A 07 August 1992
288 - N/A 07 August 1992
AA - Annual Accounts 26 May 1992
363a - Annual Return 26 May 1992
RESOLUTIONS - N/A 08 October 1991
RESOLUTIONS - N/A 08 October 1991
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
288 - N/A 27 September 1990
288 - N/A 29 March 1990
AUD - Auditor's letter of resignation 27 March 1990
RESOLUTIONS - N/A 02 March 1990
AA - Annual Accounts 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
363 - Annual Return 02 March 1990
123 - Notice of increase in nominal capital 02 March 1990
288 - N/A 27 April 1989
288 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
395 - Particulars of a mortgage or charge 14 March 1989
CERTNM - Change of name certificate 10 February 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 13 October 1988
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 27 July 1988
PUC 2 - N/A 09 February 1988
RESOLUTIONS - N/A 08 February 1988
123 - Notice of increase in nominal capital 08 February 1988
288 - N/A 14 January 1988
288 - N/A 15 December 1987
PUC 5 - N/A 23 November 1987
288 - N/A 02 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1987
288 - N/A 07 April 1987
287 - Change in situation or address of Registered Office 07 April 1987
CERTNM - Change of name certificate 06 April 1987
NEWINC - New incorporation documents 01 December 1986
CERTINC - N/A 01 December 1986
MISC - Miscellaneous document 01 December 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 February 2003 Fully Satisfied

N/A

All assets debenture 18 July 2002 Fully Satisfied

N/A

Debenture deed 27 June 2002 Fully Satisfied

N/A

All assets debenture 30 May 2001 Fully Satisfied

N/A

Mortgage 30 January 2001 Fully Satisfied

N/A

Mortgage 29 December 2000 Fully Satisfied

N/A

Fixed charge 03 November 1997 Fully Satisfied

N/A

Single debenture 13 March 1996 Fully Satisfied

N/A

Legal charge 23 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.