Company NameKent Elms Parts Distribution Ltd.
Company StatusDissolved
Company Number03383511
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Frederic Appleyard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStour Lodge
Bradfield
Manningtree
Essex
CO11 2UP
Director NameMr Roy Terence Rutter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Noak Hill Road
Billericay
Essex
CM12 9XA
Secretary NameDavid Frederic Appleyard
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStour Lodge
Bradfield
Manningtree
Essex
CO11 2UP
Director NameDavid William Godden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleManager
Correspondence Address16 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3-31 Runwell Road
Wickford
Essex
SS11 7HG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
30 July 2008Application for striking-off (1 page)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 August 2007Return made up to 09/06/07; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 July 2006Return made up to 09/06/06; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 July 2005Return made up to 09/06/05; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 September 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
14 June 2003Return made up to 09/06/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
17 July 2000Return made up to 09/06/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
13 July 1999Return made up to 09/06/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
23 June 1998Return made up to 09/06/98; full list of members (6 pages)
5 January 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
13 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (24 pages)