Company NameKentlake Limited
Company StatusDissolved
Company Number02576775
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMartin James Charles Dennett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address24 Lime Tree Avenue
Sutton On Hull
Hull
Yorkshire
HU7 4XE
Secretary NameIan Geoffrey Dennett
NationalityBritish
StatusClosed
Appointed14 July 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 November 2002)
RoleEngineer
Correspondence Address154 Foredyke Avenue
Hull
North Humberside
HU7 0DW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr James Edmond Suthers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address64 St James Close
Sutton On Hull
Hull
North Humberside
HU7 4XF
Secretary NameMr Geoffrey Dennett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address768 Holderness Road
Hull
North Humberside
HU9 3JR
Director NameIan Geoffrey Dennett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence Address154 Foredyke Avenue
Hull
North Humberside
HU7 0DW
Secretary NameIan Geoffrey Dennett
NationalityBritish
StatusResigned
Appointed15 January 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address154 Foredyke Avenue
Hull
North Humberside
HU7 0DW
Director NameMr Geoffrey Dennett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address768 Holderness Road
Hull
North Humberside
HU9 3JR
Secretary NameMr Geoffrey Dennett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address768 Holderness Road
Hull
North Humberside
HU9 3JR
Secretary NameMr Geoffrey Dennett
NationalityBritish
StatusResigned
Appointed08 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address768 Holderness Road
Hull
North Humberside
HU9 3JR
Secretary NameAudrey Basford
NationalityBritish
StatusResigned
Appointed07 May 1999(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence Address99 Southcoates Avenue
Hull
North Humberside
HU9 3HG
Secretary NameAudrey Basford
NationalityBritish
StatusResigned
Appointed07 May 1999(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence Address99 Southcoates Avenue
Hull
North Humberside
HU9 3HG

Location

Registered Address1a Main Street
Willerby Square
Hull
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3,560
Cash£100
Current Liabilities£11,323

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
5 October 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 March 2001Return made up to 24/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 February 2000Return made up to 24/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 February 1998Return made up to 24/01/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 September 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 March 1996Registered office changed on 01/03/96 from: 153 hessle road hull north humberside HU3 3AD (1 page)
1 March 1996Accounts for a small company made up to 31 January 1995 (8 pages)
17 February 1996Return made up to 24/01/96; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)
29 January 1996Return made up to 25/01/95; full list of members (8 pages)
24 August 1995New director appointed (2 pages)