R.W. KENT SEVERNSIDE LIMITED
Status | DISSOLVED |
Company No. | 00254297 |
Category | Private Limited Company |
Incorporated | 19 Feb 1931 |
Age | 93 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2012 |
Years | 11 years, 9 months, 20 days |
SUMMARY
R.W. KENT SEVERNSIDE LIMITED is an dissolved private limited company with number 00254297. It was incorporated 93 years, 2 months, 22 days ago, on 19 February 1931 and it was dissolved 11 years, 9 months, 20 days ago, on 24 July 2012. The company address is Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2012
Category: Dissolution
Type: DS01
Documents
Statement of companys objects
Date: 02 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Paul Jowett
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Cattermole
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Thorne
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miles William Roberts
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Thorne
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen William Dryden
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Carolyn Tracy Cattermole
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
Documents
Accounts with made up date
Date: 09 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stephen william dryden
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director gavin morris
Documents
Accounts with made up date
Date: 20 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with made up date
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with made up date
Date: 16 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with made up date
Date: 11 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Resolution
Date: 20 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 14 Sep 2001
Action Date: 28 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-28
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with made up date
Date: 14 Jul 2000
Action Date: 29 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-29
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/99; no change of members
Documents
Accounts with made up date
Date: 27 Jul 1999
Action Date: 01 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-01
Documents
Legacy
Date: 09 Mar 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/98; no change of members
Documents
Accounts with made up date
Date: 30 Jul 1998
Action Date: 02 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-02
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/97; full list of members
Documents
Accounts with made up date
Date: 23 Sep 1997
Action Date: 03 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-03
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Jan 1997
Action Date: 27 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-27
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/96; no change of members
Documents
Accounts with accounts type full
Date: 27 Feb 1996
Action Date: 29 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-29
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/10/95; full list of members
Documents
Legacy
Date: 25 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/94; full list of members
Documents
Legacy
Date: 26 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 21/02/94 from: scotred house scotred lane burwell cambridgeshire CB5 0AJ
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/01/94; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1994
Action Date: 01 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-01
Documents
Legacy
Date: 04 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/93; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1992
Action Date: 02 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-02
Documents
Legacy
Date: 04 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/92; no change of members
Documents
Accounts with accounts type full
Date: 10 Dec 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/90; no change of members
Documents
Accounts with accounts type full
Date: 07 Dec 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 02 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/10/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 28 Jul 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
138B 138B RODING ROAD,LONDON,E5 0DS
Number: | 09637913 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STOCKS GORELANDS LANE,BUCKINGHAMSHIRE,HP8 4HQ
Number: | 04130952 |
Status: | ACTIVE |
Category: | Private Limited Company |
220C COWBRIDGE ROAD EAST,CARDIFF,CF5 1GY
Number: | 03806852 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,NANTWICH,CW5 6PF
Number: | 02631420 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 SOMERS ROAD,WORCESTER,WR1 3JJ
Number: | 11626705 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 11747242 |
Status: | ACTIVE |
Category: | Private Limited Company |