Company NameKentish Limited
Company StatusDissolved
Company Number05078561
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMargaret Hobson
NationalityBritish
StatusClosed
Appointed30 March 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence Address14 Monnies End
Clowne
Chesterfield
Derbyshire
S43 4RG
Director NameLeon Jenkinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address12 Willow Lane
Rotherham
South Yorkshire
S63 8LU
Director NameMichael Hobson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2006)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address14 Monnies End
Clowne
Derbyshire
S43 4RG
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressThe Warehouse Primrose Park
Ind Est Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 41 north road calow chesterfield derbyshire S44 5BQ (1 page)
21 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
19 March 2004Incorporation (14 pages)