KENTWOOD STATIONERY (READING) LIMITED
Overview
Company Name | KENTWOOD STATIONERY (READING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01234534 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENTWOOD STATIONERY (READING) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENTWOOD STATIONERY (READING) LIMITED located?
Registered Office Address | 4 New Square Bedfont Lakes TW14 8HA Middlesex England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KENTWOOD STATIONERY (READING) LIMITED?
Company Name | From | Until |
---|---|---|
KENTWOOD WAREHOUSING & MANUFACTURING LIMITED | Nov 20, 1975 | Nov 20, 1975 |
What are the latest accounts for KENTWOOD STATIONERY (READING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for KENTWOOD STATIONERY (READING) 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) | ||||||||||||||||||
Director's details changed for Michael John Ennis on Aug 01, 2012 | 2 pages | CH01 | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for John Francis Alexander Geddes on Sep 24, 2010 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||||||
Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on May 10, 2010 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Michael John Ennis on Nov 10, 2009 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for John Francis Alexander Geddes on Nov 09, 2009 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Michael John Ennis on Nov 10, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for John Francis Alexander Geddes on Nov 09, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Paul Bernard Dollman on Nov 06, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
Who are the officers of KENTWOOD STATIONERY (READING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEDDES, John Francis Alexander | Secretary | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | Company Secretary | 103057020004 | |||||
DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | Accountant | 1230000002 | ||||
ENNIS, Michael John | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | Chartered Accountant | 132081730002 | |||||
GEDDES, John Francis Alexander | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | Company Secretary | 103057020005 | ||||
MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
J M SECRETARIES LIMITED | Secretary | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61308040002 | |||||||
ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | Chartered Accountant | 44142970001 | ||||
DODSON, Michael William | Director | 45 Denham Lodge Oxford Road UB9 4AB Denham Buckinghamshire | British | Company Director | 794440001 | |||||
JENKINSON, Dermot Julian | Director | Mersington House Greenlaw TD10 6UL Duns Berwickshire | Scotland | British | Company Director | 681840002 | ||||
NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | Company Director | 21482560001 | |||||
J M NOMINEES LIMITED | Director | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61286700002 | |||||||
J M SECRETARIES LIMITED | Director | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61308040002 |
Does KENTWOOD STATIONERY (READING) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge on book debts | Created On Dec 18, 1984 Delivered On Dec 20, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 27, 1978 Delivered On Dec 01, 1978 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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