R.W. KENT SEVERNSIDE LIMITED

Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire, United Kingdom
StatusDISSOLVED
Company No.00254297
CategoryPrivate Limited Company
Incorporated19 Feb 1931
Age93 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 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

View document PDF

Gazette notice voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Jowett

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Cattermole

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thorne

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles William Roberts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen william dryden

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gavin morris

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

Resolution

Date: 20 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/10/95; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/94; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/01/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/90; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/10/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ALYSSA BONI LIMITED

138B 138B RODING ROAD,LONDON,E5 0DS

Number:09637913
Status:ACTIVE
Category:Private Limited Company

BLYTH SOFTCOM LIMITED

OLD STOCKS GORELANDS LANE,BUCKINGHAMSHIRE,HP8 4HQ

Number:04130952
Status:ACTIVE
Category:Private Limited Company

BUZZ PUBLISHERS LIMITED

220C COWBRIDGE ROAD EAST,CARDIFF,CF5 1GY

Number:03806852
Status:ACTIVE
Category:Private Limited Company

D.R. MORRIS LIMITED

UNIT 10,NANTWICH,CW5 6PF

Number:02631420
Status:ACTIVE
Category:Private Limited Company

LAN MAI LTD

60 SOMERS ROAD,WORCESTER,WR1 3JJ

Number:11626705
Status:ACTIVE
Category:Private Limited Company

LEADBELTER LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11747242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source