Company NameKinloch Enterprises Limited
Company StatusDissolved
Company Number04311632
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)
Dissolution Date12 February 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSylvain Elie Rhoum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed30 July 2002(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 12 February 2011)
RoleCompany Director
Correspondence Address2 Rue Du Clos Des Noyers
Maison Alfort 94700
France
Secretary NameLawrence Charles Stafford Williams
NationalityBritish
StatusClosed
Appointed30 July 2002(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 12 February 2011)
RoleCompany Director
Correspondence Address1 Drakes Close
Upchurch
Sittingbourne
Kent
ME9 7BL
Director NameAlan Ansett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2002)
RoleConsultant
Correspondence Address24 Ravens Way
London
SE12 8HA
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameMr John Anthony King
NationalityBritish
StatusResigned
Appointed19 December 2001(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr James Douglas Turner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn Main Street
Sutton Upon Derwent
North Yorkshire
YO41 4BT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 August 2002)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2011Final Gazette dissolved following liquidation (1 page)
26 February 2009Completion of winding up (1 page)
26 February 2009Dissolution deferment (1 page)
26 February 2009Dissolution deferment (1 page)
26 February 2009Completion of winding up (1 page)
11 February 2008Order of court to wind up (2 pages)
11 February 2008Order of court to wind up (2 pages)
10 February 2008Order of court - restore & wind-up 02/02/08 (3 pages)
10 February 2008Order of court - restore & wind-up 02/02/08 (3 pages)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
20 November 2002Return made up to 26/10/02; full list of members (6 pages)
20 November 2002Return made up to 26/10/02; full list of members (6 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
5 August 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: second floor 7 leonard street london EC2A 4AQ (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: second floor 7 leonard street london EC2A 4AQ (1 page)
8 July 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Director resigned (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2001Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 December 2001Registered office changed on 21/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
26 October 2001Incorporation (14 pages)
26 October 2001Incorporation (14 pages)