KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05610334

Incorporation date

02/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Kent College, Whitstable Road, Canterbury, Kent CT2 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon10/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2020
First Gazette notice for voluntary strike-off
dot icon17/08/2020
Application to strike the company off the register
dot icon24/06/2020
Termination of appointment of Kenneth Jones as a director on 2020-06-24
dot icon24/06/2020
Termination of appointment of John Hellyer as a director on 2020-06-24
dot icon24/06/2020
Termination of appointment of Susan Barrett as a director on 2020-06-24
dot icon09/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/05/2019
Director's details changed for Mrs Jean Gray on 2019-05-02
dot icon02/05/2019
Director's details changed for Mrs Jean Lambert Gray on 2019-05-02
dot icon02/05/2019
Termination of appointment of Angela Clare Hencher as a secretary on 2019-04-19
dot icon02/05/2019
Appointment of Mrs Sarah Emelie Guri as a secretary on 2019-04-20
dot icon29/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/11/2018
Appointment of Mr Martin Paul Godden as a director on 2018-09-01
dot icon29/11/2018
Appointment of Reverend Miriam Moul as a director on 2018-09-01
dot icon29/11/2018
Appointment of Mr Michael John Moore as a director on 2018-09-01
dot icon29/11/2018
Termination of appointment of Gregory Henley-Price as a director on 2018-10-31
dot icon29/11/2018
Termination of appointment of Andrew Steven Masters as a director on 2018-10-31
dot icon29/11/2018
Termination of appointment of Stuart John Earl as a director on 2018-10-31
dot icon18/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/12/2017
Appointment of Mrs Pauline Claire Edgar as a director on 2017-11-25
dot icon05/12/2017
Termination of appointment of Jason Maxwell Harte as a director on 2017-11-29
dot icon05/12/2017
Termination of appointment of Patricia Erskine-Hill as a director on 2017-11-30
dot icon05/12/2017
Termination of appointment of Hilary Jane Brian as a director on 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon09/02/2017
Termination of appointment of John Maldwyn Earl as a director on 2017-02-01
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon19/09/2016
Appointment of Mrs Alexandra Lucy Fontanelli as a director on 2015-12-11
dot icon13/07/2016
Accounts for a dormant company made up to 2015-08-31
dot icon05/07/2016
Appointment of Mrs Jean Lambert Gray as a director on 2012-09-03
dot icon05/07/2016
Appointment of Mr Gregory Henley-Price as a director on 2012-09-01
dot icon05/07/2016
Appointment of Mrs Susan Barrett as a director on 2015-05-15
dot icon05/07/2016
Appointment of Mr Kenneth Jones as a director on 2014-09-03
dot icon05/07/2016
Appointment of Mrs Patricia Erskine-Hill as a director on 2015-01-03
dot icon09/03/2016
Appointment of Mrs Lorna Joan Cocking as a director on 2015-05-15
dot icon09/03/2016
Termination of appointment of Dudley Bruce Shipton as a director on 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-02 no member list
dot icon30/11/2015
Termination of appointment of Hugh Francis Blake Weeks as a director on 2015-08-31
dot icon30/11/2015
Termination of appointment of Gerald Anthony Stickells as a director on 2015-08-31
dot icon01/09/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/08/2015
Appointment of Mr Robert Boyd-Howell as a director on 2015-06-06
dot icon14/07/2015
Termination of appointment of David Featherstone Lander as a director on 2014-08-31
dot icon17/12/2014
Annual return made up to 2014-11-02 no member list
dot icon17/12/2014
Termination of appointment of Nigel Wilfred Thorne as a director on 2014-08-31
dot icon17/12/2014
Termination of appointment of Paul George Felks Turner as a director on 2014-08-31
dot icon04/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/01/2014
Appointment of Mr Peter Thomas Goddard Hobbs as a director
dot icon23/01/2014
Appointment of Prof Christopher Lloyd Bounds as a director
dot icon23/01/2014
Appointment of Mr Gerald Anthony Stickells as a director
dot icon23/01/2014
Appointment of Mrs Sharon Angela Adley as a director
dot icon27/11/2013
Annual return made up to 2013-11-02 no member list
dot icon18/06/2013
Amended accounts made up to 2012-08-31
dot icon10/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-11-02 no member list
dot icon21/09/2012
Termination of appointment of Geoffrey Connolly as a director
dot icon21/09/2012
Termination of appointment of Graham Russell as a director
dot icon21/09/2012
Termination of appointment of Janet Neville as a director
dot icon21/09/2012
Termination of appointment of Michael Lang as a director
dot icon17/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-11-02 no member list
dot icon03/11/2011
Termination of appointment of David Endersby as a director
dot icon03/11/2011
Director's details changed for Stuart John Earl on 2011-11-03
dot icon16/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon27/01/2011
Annual return made up to 2010-11-02 no member list
dot icon26/01/2011
Termination of appointment of David Mcgibney as a director
dot icon26/01/2011
Termination of appointment of Anne Davis as a director
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon17/11/2009
Annual return made up to 2009-11-02 no member list
dot icon13/11/2009
Director's details changed for Dr David Mcgibney on 2009-11-02
dot icon13/11/2009
Director's details changed for Michael George Lang on 2009-11-02
dot icon13/11/2009
Termination of appointment of Joan Charlesworth as a director
dot icon13/11/2009
Secretary's details changed for Mrs Angela Clare Hencher on 2009-11-02
dot icon13/11/2009
Director's details changed for Paul George Felks Turner on 2009-11-02
dot icon13/11/2009
Director's details changed for Hugh Francis Blake Weeks on 2009-11-02
dot icon13/11/2009
Director's details changed for Dudley Bruce Shipton on 2009-11-02
dot icon13/11/2009
Director's details changed for Nigel Wilfred Thorne on 2009-11-02
dot icon13/11/2009
Director's details changed for Mr David John Endersby on 2009-11-02
dot icon13/11/2009
Director's details changed for Janet Elizabeth Neville on 2009-11-02
dot icon13/11/2009
Director's details changed for John Maldwyn Earl on 2009-11-02
dot icon13/11/2009
Director's details changed for Andrew Steven Masters on 2009-11-02
dot icon13/11/2009
Director's details changed for David Featherstone Lander on 2009-11-02
dot icon13/11/2009
Director's details changed for Joan Charlesworth on 2009-11-02
dot icon13/11/2009
Director's details changed for Jason Maxwell Harte on 2009-11-02
dot icon13/11/2009
Director's details changed for Anne Victoria Davis on 2009-11-06
dot icon13/11/2009
Director's details changed for Stuart John Earl on 2009-11-02
dot icon13/11/2009
Director's details changed for Geoffrey Alexander William Connolly on 2009-11-02
dot icon13/11/2009
Director's details changed for Hilary Jane Brian on 2009-11-02
dot icon05/08/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/12/2008
Annual return made up to 02/11/08
dot icon05/11/2008
Secretary appointed mrs angela clare hencher
dot icon05/11/2008
Appointment terminated secretary thomas wyndham lewis
dot icon17/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon21/01/2008
Annual return made up to 02/11/07
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon27/06/2007
Full accounts made up to 2006-08-31
dot icon01/04/2007
Accounting reference date shortened from 30/11/06 to 31/08/06
dot icon05/12/2006
Annual return made up to 02/11/06
dot icon30/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon02/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Jean
Director
03/09/2012 - Present
1
Cresswell, Roger, The Reverend
Director
02/11/2005 - 31/08/2006
3
Boyd-Howell, Robert
Director
06/06/2015 - Present
4
Hobbs, Peter Thomas Goddard
Director
01/01/2014 - Present
9
Shipton, Dudley Bruce
Director
01/09/2007 - 31/12/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED

KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED is an(a) Dissolved company incorporated on 02/11/2005 with the registered office located at Kent College, Whitstable Road, Canterbury, Kent CT2 9DT. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED?

toggle

KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED is currently Dissolved. It was registered on 02/11/2005 and dissolved on 10/11/2020.

Where is KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED located?

toggle

KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED is registered at Kent College, Whitstable Road, Canterbury, Kent CT2 9DT.

What does KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED do?

toggle

KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 10/11/2020: Final Gazette dissolved via voluntary strike-off.