KENT BACON DRYERS LTD.
Overview
| Company Name | KENT BACON DRYERS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00074835 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENT BACON DRYERS LTD.?
- (5212) /
Where is KENT BACON DRYERS LTD. located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENT BACON DRYERS LTD.?
| Company Name | From | Until |
|---|---|---|
| BREWHURST HEALTH FOOD SUPPLIES LIMITED | Apr 26, 1988 | Apr 26, 1988 |
| BOOKER RETAIL SERVICES LIMITED | Dec 23, 1986 | Dec 23, 1986 |
| BOOKER DISTRIBUTION LIMITED | Sep 09, 1902 | Sep 09, 1902 |
What are the latest accounts for KENT BACON DRYERS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2010 |
What are the latest filings for KENT BACON DRYERS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 26, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jonathan Paul Prentis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Chilton on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 27, 2009 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 28, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Mar 30, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of KENT BACON DRYERS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155916680001 | |||||||
| TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | 155913200001 | |||||
| ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
| BELTON, Doris Valerie | Secretary | 49 Drayton Road Irthlingborough NN9 5TA Wellingborough Northamptonshire | British | 67694030001 | ||||||
| BROWN, Jeffrey Edward | Secretary | 3 Primrose Lane SG15 6RD Arlesey Bedfordshire | British | 33683980001 | ||||||
| CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
| CHILTON, Mark | Secretary | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | British | 109675640001 | ||||||
| GRANT, Alan James | Secretary | 2 Braybank Old Mill Lane Bray SL6 2BQ Maidenhead Berkshire | British | 15445150001 | ||||||
| JOHNSON, Shirley Elizabeth | Secretary | 25 Stoney Common CM24 8NF Stansted Essex | British | 52701320001 | ||||||
| PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
| ALDRIDGE, Thomas Hilac | Director | 22a Prince Of Wales Drive SW11 London | British | 71481180001 | ||||||
| ASHWORTH, Paul Francis | Director | 4 Cambridge Park TW1 2PF Twickenham Middlesex | British | 41740830001 | ||||||
| ATTWOOD, Paul Gerard | Director | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
| BELTON, Doris Valerie | Director | 49 Drayton Road Irthlingborough NN9 5TA Wellingborough Northamptonshire | British | 67694030001 | ||||||
| BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | 10711650001 | |||||
| BROWN, Jeffrey Edward | Director | 3 Primrose Lane SG15 6RD Arlesey Bedfordshire | United Kingdom | British | 33683980001 | |||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| GRANT, Alan James | Director | 2 Braybank Old Mill Lane Bray SL6 2BQ Maidenhead Berkshire | British | 15445150001 | ||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| HUDSON, Philip John | Director | 25 Bennett Drive CV34 6QJ Warwick | British | 47142130001 | ||||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||
| JOHNSON, Shirley Elizabeth | Director | 25 Stoney Common CM24 8NF Stansted Essex | British | 52701320001 | ||||||
| KERSLAKE, Rosaleen Clare | Director | Little Manor House Guildford Road RH4 3NJ Westcott Surrey | England | British | 294886590001 | |||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||
| MCCLURE, Malcolm | Director | Flat 3 48 Dartmouth Park Hill NW5 1HN London | British | 54158020001 | ||||||
| MCKENZIE, Robert Angus | Director | 141 Rivermead Court SW6 3SE London | British | 11063060001 | ||||||
| PRENTIS, Jonathan Paul | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | 48949090001 | |||||
| WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | 123998480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0