About

Registered Number: 01564479
Date of Incorporation: 28/05/1981 (43 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (6 years and 10 months ago)
Registered Address: Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS,

 

Based in Failsworth, Kent Chamois Company Ltd was founded on 28 May 1981. We don't currently know the number of employees at this company. The current directors of Kent Chamois Company Ltd are listed as Goodman, Benjamin Gordon, Rushton, Catherine Stuart, Steward, Mandy Jayne, Streets, Andrew David, Bolt, James Andrew, Doherty, Ian John Victor, Rushton, Christopher John, Salaman, Jeremy, Salaman, Julie, Smith, Christopher Clifford, Walley, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLT, James Andrew 30 August 2013 14 November 2014 1
DOHERTY, Ian John Victor 30 August 2013 31 March 2016 1
RUSHTON, Christopher John 01 July 1998 05 June 2008 1
SALAMAN, Jeremy N/A 30 August 2013 1
SALAMAN, Julie N/A 30 August 2013 1
SMITH, Christopher Clifford 01 July 1998 30 June 1999 1
WALLEY, John N/A 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Benjamin Gordon 30 November 2016 - 1
RUSHTON, Catherine Stuart 30 August 2013 27 June 2014 1
STEWARD, Mandy Jayne 01 July 2014 13 October 2015 1
STREETS, Andrew David 13 October 2015 30 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 May 2017
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP03 - Appointment of secretary 30 November 2016
RESOLUTIONS - N/A 29 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2016
4.70 - N/A 29 November 2016
SH19 - Statement of capital 26 August 2016
CS01 - N/A 24 August 2016
RESOLUTIONS - N/A 11 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2016
CAP-SS - N/A 11 August 2016
AUD - Auditor's letter of resignation 17 May 2016
AUD - Auditor's letter of resignation 12 May 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP03 - Appointment of secretary 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 22 September 2015
AD01 - Change of registered office address 09 September 2015
AA01 - Change of accounting reference date 09 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 25 July 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 22 May 2014
MR04 - N/A 26 November 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AP03 - Appointment of secretary 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 08 April 2005
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 04 June 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 15 August 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
395 - Particulars of a mortgage or charge 29 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
123 - Notice of increase in nominal capital 20 December 1994
395 - Particulars of a mortgage or charge 14 November 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 16 August 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
395 - Particulars of a mortgage or charge 15 January 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
363 - Annual Return 25 September 1982
NEWINC - New incorporation documents 28 May 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2004 Fully Satisfied

N/A

All assets debenture deed 04 March 2002 Fully Satisfied

N/A

First fixed charge 25 April 1995 Fully Satisfied

N/A

Single debenture 09 November 1994 Fully Satisfied

N/A

Mortgage debenture 12 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.