KNP BT 1989 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKNP BT 1989 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01874951
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KNP BT 1989 LIMITED?

    • (7499) /

    Where is KNP BT 1989 LIMITED located?

    Registered Office Address
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of KNP BT 1989 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUHRMANN-TETTERODE 1989 LIMITED Dec 07, 1989Dec 07, 1989
    CORBY CASES LIMITEDSep 09, 1986Sep 09, 1986
    BRASS LIMITEDJan 02, 1985Jan 02, 1985

    What are the latest accounts for KNP BT 1989 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for KNP BT 1989 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Henricus Johannes Theodorus Visser as a director on Aug 23, 2011

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital reserve be capitilised the sum of £699,000 01/07/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jul 15, 2011

    • Capital: GBP 2.00
    6 pagesSH19

    Statement of capital following an allotment of shares on Jul 01, 2011

    • Capital: GBP 8,199,000.00
    6 pagesSH01

    Accounts for a dormant company made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Birks as a director

    1 pagesTM01

    Appointment of Ms Sarah Elizabeth Guest as a director

    2 pagesAP01

    Appointment of Mr Jason Jonathan Downes as a director

    2 pagesAP01

    Appointment of Mr Henricus Johannes Theodorus Visser as a director

    2 pagesAP01

    Termination of appointment of Roelof Hoving as a director

    1 pagesTM01

    Appointment of Ms Sarah Elizabeth Guest as a secretary

    1 pagesAP03

    Termination of appointment of Claire Blunt as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2010

    5 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2008

    5 pagesAA

    Current accounting period shortened from Jul 31, 2010 to Jan 31, 2010

    1 pagesAA01

    legacy

    1 pages288a

    Who are the officers of KNP BT 1989 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Secretary
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    156908730001
    DOWNES, Jason Jonathan
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158928220001
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158967330001
    BLUNT, Claire Jacqueline
    Nugents Park
    HA5 4RA Hatch End
    Reynolds
    Middlesex
    Secretary
    Nugents Park
    HA5 4RA Hatch End
    Reynolds
    Middlesex
    British179667220001
    IRVINE, Munro Stewart
    69 Swansholme Gardens
    SG19 1HN Sandy
    Bedfordshire
    Secretary
    69 Swansholme Gardens
    SG19 1HN Sandy
    Bedfordshire
    British184740002
    MADDEN, Thomas
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    Secretary
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    British76997270001
    SIGLEY, Caroline
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Secretary
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British66259630001
    BALKHAM, Terrence William
    15 Devonshire Park
    RG2 7DX Reading
    Berkshire
    Director
    15 Devonshire Park
    RG2 7DX Reading
    Berkshire
    British60255770002
    BARBAS, Hugo
    Dr J P Heijelaan 2
    3818gt Amersfoort
    Netherlands
    Director
    Dr J P Heijelaan 2
    3818gt Amersfoort
    Netherlands
    Dutch90522320001
    BIRKS, Peter
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    United KingdomBritish133139730003
    DANNELL, Geoffrey Brian
    28/30 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Cambridgeshire
    Director
    28/30 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Cambridgeshire
    British54402940002
    HOVING, Roelof
    Sluisvaart 206 1191 Hj
    Ouderkerk Aan De Amstel
    The Netherlands
    Director
    Sluisvaart 206 1191 Hj
    Ouderkerk Aan De Amstel
    The Netherlands
    NetherlandsDutch94337230001
    JONES, Dylan Glynn
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    Director
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    EnglandBritish153523810001
    JONES, Robin Jeffrey Llewellyn
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Director
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British56115480001
    JONES, Robin Jeffrey Llewellyn
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Director
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British56115480001
    MACALUSO, Brian James
    24 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    Director
    24 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    British93684880003
    MADDEN, Thomas
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    Director
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    British76997270001
    MUSGROVE, William Davis
    Capell House 9 The Green
    Flore
    NN7 4LG Northampton
    Northamptonshire
    Director
    Capell House 9 The Green
    Flore
    NN7 4LG Northampton
    Northamptonshire
    British393450001
    TER BEKKE, Gerardus Antonius Hendrikus
    Lassuslaan 61
    FOREIGN Bilthoven 3723 Lh
    Netherlands
    Director
    Lassuslaan 61
    FOREIGN Bilthoven 3723 Lh
    Netherlands
    British27125830001
    VISSER, Henricus Johannes Theodorus
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    NetherlandsDutch158645780001
    WALLER, Floris Ferdinand
    Lorentzplein 34
    FOREIGN 2012 Hj Haarlem
    The Netherlands
    Director
    Lorentzplein 34
    FOREIGN 2012 Hj Haarlem
    The Netherlands
    Dutch68957700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0