Company NameKarenco Ltd
Company StatusDissolved
Company Number03500564
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameGripclip Ltd.

Business Activity

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

Directors

Director NameMr Lawrence Morris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1998(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address8 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameLeonora Morris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1998(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address8 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Secretary NameMr Lawrence Morris
NationalityBritish
StatusClosed
Appointed12 December 1998(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address8 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameAlan Geoffrey Bennett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Maplin Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NA
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX
Secretary NameMr Kenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£26,959
Net Worth£3,063
Cash£3,293
Current Liabilities£230

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
4 February 2003Return made up to 28/01/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Return made up to 28/01/02; full list of members (6 pages)
23 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 January 2000Return made up to 28/01/00; full list of members (6 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
18 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
10 December 1998Company name changed gripclip LTD.\certificate issued on 11/12/98 (2 pages)
28 January 1998Incorporation (16 pages)