About

Registered Number: 02384602
Date of Incorporation: 16/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2019 (4 years and 5 months ago)
Registered Address: White Maund 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

 

Having been setup in 1989, Kent Clay Products Ltd are based in Brighton in East Sussex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed as Spicer, Jane Elizabeth, Battersby, Cynthia Ellen, Battersby, Raymond John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Raymond John N/A 28 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SPICER, Jane Elizabeth 31 January 1997 - 1
BATTERSBY, Cynthia Ellen N/A 31 January 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2019
LIQ14 - N/A 25 July 2019
AD01 - Change of registered office address 06 July 2018
RESOLUTIONS - N/A 29 June 2018
LIQ02 - N/A 29 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 May 2017
AA01 - Change of accounting reference date 31 March 2017
AD01 - Change of registered office address 07 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 February 2016
MR04 - N/A 21 October 2015
AR01 - Annual Return 18 May 2015
MR01 - N/A 26 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 12 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 24 April 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
395 - Particulars of a mortgage or charge 31 January 1997
363s - Annual Return 19 May 1996
AA - Annual Accounts 21 August 1995
287 - Change in situation or address of Registered Office 12 July 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 15 July 1994
287 - Change in situation or address of Registered Office 14 July 1994
AUD - Auditor's letter of resignation 15 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 16 June 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 19 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1989
PUC 2 - N/A 12 July 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
NEWINC - New incorporation documents 16 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

Legal mortgage 25 May 2005 Outstanding

N/A

Debenture 09 June 2004 Outstanding

N/A

Mortgage deed 28 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.