Company NameKent & Co.(Smith)Limited
DirectorsRobert Kenneth Mellers and David John Mellers
Company StatusLiquidation
Company Number00162958
CategoryPrivate Limited Company
Incorporation Date17 January 1920(104 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Robert Kenneth Mellers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(70 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleBed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryefield Gardens
Sheffield
S11 9UD
Director NameDavid John Mellers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(74 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleManagement Accountant
Correspondence Address49 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LV
Secretary NameDavid John Mellers
NationalityBritish
StatusCurrent
Appointed08 July 1994(74 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleManagement Accountant
Correspondence Address49 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LV
Director NameJohn Kennedy Mellers
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(70 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address12 Ryefield Gardens
Sheffield
S11 9UD
Secretary NameMr Robert Kenneth Mellers
NationalityBritish
StatusResigned
Appointed19 December 1990(70 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryefield Gardens
Sheffield
S11 9UD
Director NameDavid Mark Preston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(74 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2000)
RoleBed Manufacturer
Correspondence Address1 Rookery Rise
Deepcar
Sheffield
S36 2NB

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2004
Net Worth£127,305
Current Liabilities£550,036

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due28 January 2017 (overdue)

Filing History

29 May 2015Restoration by order of the court (5 pages)
29 May 2015Restoration by order of the court (5 pages)
28 June 2007Dissolved (1 page)
28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2007Liquidators statement of receipts and payments (8 pages)
9 March 2007Liquidators' statement of receipts and payments (8 pages)
9 March 2007Liquidators' statement of receipts and payments (8 pages)
27 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
27 January 2006Administrator's progress report (9 pages)
27 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
27 January 2006Administrator's progress report (9 pages)
6 October 2005Result of meeting of creditors (33 pages)
6 October 2005Result of meeting of creditors (33 pages)
9 September 2005Statement of affairs (18 pages)
9 September 2005Statement of affairs (18 pages)
2 September 2005Statement of administrator's proposal (29 pages)
2 September 2005Statement of administrator's proposal (29 pages)
5 August 2005Registered office changed on 05/08/05 from: pkf uk LLP knowle house 4 norfolk park road sheffield S2 3QE (1 page)
5 August 2005Registered office changed on 05/08/05 from: pkf uk LLP knowle house 4 norfolk park road sheffield S2 3QE (1 page)
21 July 2005Registered office changed on 21/07/05 from: oakes green sheffield S9 3WU (1 page)
21 July 2005Registered office changed on 21/07/05 from: oakes green sheffield S9 3WU (1 page)
18 July 2005Appointment of an administrator (1 page)
18 July 2005Appointment of an administrator (1 page)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
22 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 14/01/04; full list of members (7 pages)
13 April 2004Return made up to 14/01/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 April 2003Return made up to 14/01/03; full list of members (7 pages)
30 April 2003Return made up to 14/01/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 March 2002Return made up to 14/01/02; full list of members (6 pages)
5 March 2002Return made up to 14/01/02; full list of members (6 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
22 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 14/01/00; full list of members (9 pages)
17 February 2000Return made up to 14/01/00; full list of members (9 pages)
22 October 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
22 October 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
1 April 1999Memorandum and Articles of Association (7 pages)
1 April 1999Memorandum and Articles of Association (7 pages)
31 March 1999£ ic 6000/5697 24/02/99 £ sr 303@1=303 (1 page)
31 March 1999£ ic 6000/5697 24/02/99 £ sr 303@1=303 (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
23 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
17 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 February 1998Return made up to 14/01/98; no change of members (4 pages)
23 February 1998Return made up to 14/01/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1997Return made up to 14/01/97; no change of members (4 pages)
20 January 1997Return made up to 14/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
1 February 1996Return made up to 14/01/96; full list of members (6 pages)
1 February 1996Return made up to 14/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 July 1994Secretary resigned (6 pages)
19 July 1994Secretary resigned (6 pages)
13 June 1983Accounts made up to 31 March 1982 (8 pages)
13 June 1983Accounts made up to 31 March 1982 (8 pages)
17 January 1920Certificate of incorporation (1 page)
17 January 1920Certificate of incorporation (1 page)