Company NameKMS Agencies Limited
Company StatusDissolved
Company Number00959481
CategoryPrivate Limited Company
Incorporation Date4 August 1969(54 years, 9 months ago)
Dissolution Date1 October 1996 (27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Horace Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 01 October 1996)
RoleBusiness Consultant
Correspondence Address55a The Ridgeway
Westcliff On Sea
Essex
SS0 8PY
Director NameJohn Victor Byford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(22 years, 4 months after company formation)
Appointment Duration3 days (resigned 09 December 1991)
RoleInsurance Broker
Correspondence Address61 Ennismore Gardens
Southend On Sea
Essex
SS2 5RA
Director NameBryan Edward Rawlins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(22 years, 4 months after company formation)
Appointment Duration3 days (resigned 09 December 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Secretary NameGary Verrier
NationalityBritish
StatusResigned
Appointed06 December 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address9 Retreat Road
Hockley
Essex
SS5 4BU
Director NameMr Peter Nigel Thorn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 March 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Marine Parade
Leigh On Sea
Essex
SS9 2NB
Director NameMrs Susan Jennifer Marks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(22 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleInsurance Broker
Correspondence Address140 St Augustines Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JF
Director NameMrs Sally Anne Myall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 1994)
RoleInsurance Broker
Correspondence Address34 Highcliff Drive
Leigh On Sea
Essex
SS9 1DG
Secretary NameAndrew Alan Scales
NationalityBritish
StatusResigned
Appointed12 October 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address5 Sherry Way
Daws Heath
Benfleet
Essex
SS7 2TR
Director NameConsultancy International (UK) Ltd Reg No 2267231 (Corporation)
StatusResigned
Appointed09 December 1991(22 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 1992)
Correspondence Address6 Broadway
Leigh On Sea
Essex
SS9 1AW
Secretary NameDK Associates (Corporation)
StatusResigned
Appointed19 January 1995(25 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 January 1996)
Correspondence Address50 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU

Location

Registered AddressOriel House
53 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
26 April 1996Application for striking-off (1 page)
18 January 1996Registered office changed on 18/01/96 from: 50 the ridgeway westcliff on sea essex SS0 8NU (1 page)
20 December 1995Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)