About

Registered Number: 02971094
Date of Incorporation: 26/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: 7 The Oaks Hayes Chase, Battlesbridge, Wickford, Essex, SS11 7QT

 

Kentes Ltd was founded on 26 September 1994 and are based in Wickford, Essex. The companies directors are listed as Emberton-brooks, Penelope Jane, Emberton-brooks, Graham Albert at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBERTON-BROOKS, Graham Albert 26 September 1994 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
EMBERTON-BROOKS, Penelope Jane 26 September 1994 28 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 12 September 2018
CH01 - Change of particulars for director 01 September 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 24 July 2002
287 - Change in situation or address of Registered Office 11 January 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 29 July 1998
CERTNM - Change of name certificate 06 May 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 12 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 September 1994
288 - N/A 30 September 1994
NEWINC - New incorporation documents 26 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.