KENT AEROSPACE LIMITED
Overview
| Company Name | KENT AEROSPACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00651741 |
| 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 AEROSPACE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENT AEROSPACE LIMITED located?
| Registered Office Address | Aeromet Building Cosgrove Close WR3 8UA Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENT AEROSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.K.R. CHEMICAL MACHINING COMPANY LIMITED | Jun 04, 1990 | Jun 04, 1990 |
| BASILTECH LIMITED | Dec 14, 1982 | Dec 14, 1982 |
| TECHNICAL WOODWORK COMPANY LIMITED(THE) | Mar 07, 1960 | Mar 07, 1960 |
What are the latest accounts for KENT AEROSPACE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KENT AEROSPACE LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren Armour as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Charles Keating as a director on Jul 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Howard Smith as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter J Statile as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Norwich Street London EC4A 1BD to Aeromet Building Cosgrove Close Worcester WR3 8UA on Aug 08, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bibi Rahima Ally as a secretary on Jul 23, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of KENT AEROSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEATING, Stephen Charles | Director | Cosgrove Close WR3 8UA Worcester Aeromet Building England | United Kingdom | British | 152085790008 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| GILROY, Brian Hugh | Secretary | 2 Addington Close SG16 6LX Henlow Bedfordshire | British | 15268260001 | ||||||
| LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
| STEVEN, Brian Joseph Bonthrone | Secretary | 1 Chancellors Mews Mount Ephraim CT6 7LB Tunbridge Wells Kent | British | 59294120002 | ||||||
| SYMONDS, Sheryl A | Secretary | 9007 Olympic View Drive Edmonds Washington 98026 Usa | American | 59952540001 | ||||||
| ARMOUR, Darren | Director | Eurolink Way ME10 3RN Sittingbourne Unit 12c Kent United Kingdom | England | British | 164519510001 | |||||
| CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | 78101050001 | |||||
| CROPLEY, Colin | Director | New Ash Holwell Road SG5 3SL Holwell Hertfordshire | British | 87040350001 | ||||||
| DORVAL, Alan D | Director | 28 Cook Mtn Road Vassalboro Maine 04989 Usa | Us Citizen | 105076580001 | ||||||
| FELLOWS, Ronald William | Director | 84 Woodland Road LE10 1JG Hinckley Leicestershire | British | 30062860001 | ||||||
| GERDE, Nick A | Director | 1906 Rocklund Drive Wenatchee Washington 98801 FOREIGN Usa | American | 59687680001 | ||||||
| GILROY, Brian Hugh | Director | 2 Addington Close SG16 6LX Henlow Bedfordshire | British | 15268260001 | ||||||
| MCCONNELL, John | Director | 11 St Johns Road GU9 8NT Farnham Surrey | British | 52229730002 | ||||||
| MCINNES, Bruce Gordon, Dr | Director | 47 Queensbury House Friams Lane TW9 1NV Richmond Surrey | South African | 29683100001 | ||||||
| MERRITT, John Brian | Director | The Bungalow North Lane Nomansland SP5 2BU Salisbury Wiltshire | United Kingdom | British | 46339220001 | |||||
| MIRACLE, Charles Amos | Director | 1920 Pensione Place Wenatchee Wa 98801 Usa | American | 81570230001 | ||||||
| PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | 1809090001 | ||||||
| SMITH, Jeffrey Howard | Director | Eurolink Way ME10 3RN Sittingbourne Unit 12c Kent United Kingdom | British | 85037540001 | ||||||
| STATILE, Peter J | Director | 37 Belfast Avenue Staten Island New York Ny-10306 Usa | Us Citizen | 105076980001 | ||||||
| WRIGHT, Donald A | Director | 430 Olds Station Road Wenatchee Washington 98801 Usa | American | 59687210003 | ||||||
| BAKER STREET CORPORATE SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 50433100001 | |||||||
| COACH HOUSE MANAGEMENT SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 43767230002 |
Who are the persons with significant control of KENT AEROSPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aeromet International Limited | Apr 06, 2016 | Cosgrove Close WR3 8UA Worcester Aeromet House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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