R.W. KENT SEVERNSIDE LIMITED

R.W. KENT SEVERNSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR.W. KENT SEVERNSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00254297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.W. KENT SEVERNSIDE LIMITED?

    • (7499) /

    Where is R.W. KENT SEVERNSIDE LIMITED located?

    Registered Office Address
    Beech House Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R.W. KENT SEVERNSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEDMINSTER PAPER CO.LIMITEDFeb 19, 1931Feb 19, 1931

    What are the latest accounts for R.W. KENT SEVERNSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for R.W. KENT SEVERNSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2011

    Statement of capital on Sep 28, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2011

    7 pagesAA

    Appointment of Matthew Paul Jowett as a director

    2 pagesAP01

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA

    Director's details changed for Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen William Dryden on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009

    2 pagesCH01

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2007

    5 pagesAA

    Who are the officers of R.W. KENT SEVERNSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77624110001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    JOWETT, Matthew Paul
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish205867540001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish57880630003
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    SNOW, Robert John
    70 Castle Lea
    Caldicot
    NP6 4PJ Newport
    Gwent
    Secretary
    70 Castle Lea
    Caldicot
    NP6 4PJ Newport
    Gwent
    British23403160001
    BOTWRIGHT, Stephen Charles
    84 Chatsworth Road
    B62 8TD Halesowen
    West Midlands
    Director
    84 Chatsworth Road
    B62 8TD Halesowen
    West Midlands
    British28057880001
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish53026290002
    COATES, Donald William
    208 Redland Road
    Redland
    BS6 6YP Bristol
    Director
    208 Redland Road
    Redland
    BS6 6YP Bristol
    British73109880001
    HESKIN, Michael Thomas
    Rosendale 1 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    Director
    Rosendale 1 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    British45604960001
    MORGAN, Dennis Alexander
    Ochills Marple Old Road
    Offerton
    SK2 5HQ Stockport
    Cheshire
    Director
    Ochills Marple Old Road
    Offerton
    SK2 5HQ Stockport
    Cheshire
    British23403170001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    STRATTON, Ogilvie Alexander
    Lot 2
    Funchal 8600
    FOREIGN Lagos
    Portugal
    Director
    Lot 2
    Funchal 8600
    FOREIGN Lagos
    Portugal
    British12279520002
    SWALLOW, John Peter
    14 Brookside Close
    CF83 2RR Caerphilly
    County Borough Of Caerphilly
    Director
    14 Brookside Close
    CF83 2RR Caerphilly
    County Borough Of Caerphilly
    British81397030001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish40130640001
    TIERNEY, Gregory Simon Roger
    7 Oak Tree Crescent
    B62 9DA Halesowen
    West Midlands
    Director
    7 Oak Tree Crescent
    B62 9DA Halesowen
    West Midlands
    British74833790001
    TREVETHICK, Jeremy Richard
    23 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    23 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    EnglandBritish23975250001
    VAN BERKEL, Cees
    Wandelboslaan 98
    FOREIGN 5042 Pe Tilburg
    Holland
    Director
    Wandelboslaan 98
    FOREIGN 5042 Pe Tilburg
    Holland
    Dutch56947270001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002

    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