Company NameKent Elms Coach Works Limited
Company StatusDissolved
Company Number00565731
CategoryPrivate Limited Company
Incorporation Date5 May 1956(68 years ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen Bernard Teff
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(35 years after company formation)
Appointment Duration18 years, 2 months (closed 07 July 2009)
RoleDepartmental Manager
Correspondence Address23 The Rodings
Leigh On Sea
Essex
SS9 5AZ
Secretary NameKevin Watkins
NationalityBritish
StatusClosed
Appointed01 October 1999(43 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address51a Somerset Avenue
Rochford
Essex
SS4 1QB
Director NameMr Bennett Bernard Teff
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address38 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PS
Director NameIan Michael Teff
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 1997)
RoleAssistant General Manager
Correspondence Address1 Saxon Way
South Benfleet
Essex
SS7 5ED
Secretary NameMrs Doreen Victoria Teff
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address38 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PS
Secretary NameMr Stephen Bernard Teff
NationalityBritish
StatusResigned
Appointed31 December 1992(36 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address72 Main Road
Hawkwell
Hockley
Essex
SS5 4JH

Location

Registered AddressUnit 1,24 Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£337,451
Cash£7,664
Current Liabilities£221,045

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
14 March 2009Application for striking-off (1 page)
1 September 2008Return made up to 19/04/08; no change of members (4 pages)
30 May 2007Return made up to 19/04/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2006Return made up to 19/04/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 May 2005Return made up to 25/04/05; full list of members (6 pages)
14 May 2004Return made up to 01/05/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Return made up to 10/05/03; full list of members (6 pages)
25 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 June 2001Return made up to 10/05/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: 660 prince avenue southend on sea essex SS0 0EY (1 page)
4 November 1999Particulars of mortgage/charge (5 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 June 1999Return made up to 10/05/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 June 1997Director resigned (1 page)
2 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 June 1996Return made up to 10/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 1995Return made up to 10/05/95; no change of members (4 pages)