Company NameKentmere Enterprises Limited
Company StatusDissolved
Company Number02960530
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Stephen Cash
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peartree Lane
Doddinghurst
Brentwood
Essex
CM15 0RP
Director NameMr Michael Ronald Sadler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 week, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Radnor Avenue
Welling
Kent
DA16 2BX
Secretary NameJohn Stephen Cash
NationalityBritish
StatusClosed
Appointed30 July 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peartree Lane
Doddinghurst
Brentwood
Essex
CM15 0RP
Director NameMr Kevin William Dibben
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2001)
RoleManager
Country of ResidenceGBR
Correspondence Address1 Edwards Way
Hutton
Brentwood
Essex
CM13 1BT
Secretary NameMr Kevin William Dibben
NationalityBritish
StatusResigned
Appointed01 September 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2001)
RoleManager
Country of ResidenceGBR
Correspondence Address1 Edwards Way
Hutton
Brentwood
Essex
CM13 1BT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnique Financial Accounting Ltd
The Old Granary Dunton Road
Laindon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch

Financials

Year2014
Turnover£616,771
Gross Profit£264,005
Net Worth-£42,764
Cash£2
Current Liabilities£156,772

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
30 October 2006Return made up to 19/08/06; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: unique financial accounting LTD the old granary dunton rd laindon essex SS15 4DB (1 page)
17 January 2006Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 19/08/04; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 October 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2003Return made up to 19/08/02; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 June 2002Return made up to 19/08/01; full list of members (7 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
23 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 November 2000Full accounts made up to 31 December 1999 (9 pages)
31 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1999Return made up to 19/08/99; no change of members (4 pages)
13 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Return made up to 19/08/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 September 1997Return made up to 19/08/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Return made up to 19/08/96; no change of members (4 pages)
17 October 1995Ad 18/08/95--------- £ si 999@1 (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 40 peartree lane doddinghurst brentwood essex CM15 0RP (1 page)
18 April 1995Accounting reference date notified as 31/12 (1 page)