KENT GROUTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

KENT GROUTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02114678

Incorporation date

23/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

141 Parrock Street, Gravesend, Kent DA12 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon17/07/2013
Final Gazette dissolved following liquidation
dot icon17/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2011
Registered office address changed from Unit 4 Thameside Terminal Salt Lane Cliffe Rochester Kent ME3 7TA United Kingdom on 2011-08-17
dot icon16/08/2011
Statement of affairs with form 4.19
dot icon16/08/2011
Appointment of a voluntary liquidator
dot icon16/08/2011
Resolutions
dot icon30/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon30/06/2011
Director's details changed for Mr Martin Edward Stromsoy on 2011-06-01
dot icon28/03/2011
Registered office address changed from Unit B7 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England on 2011-03-29
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Lynton Stuart Cox on 2009-10-09
dot icon17/02/2010
Registered office address changed from Unit 10,Gun Lane Business Park Gun Lane,Strood Rochester Kent ME2 4UB on 2010-02-18
dot icon17/02/2010
Appointment of Mr Lynton Stuart Cox as a director
dot icon17/02/2010
Termination of appointment of Ronald Hilton as a director
dot icon17/02/2010
Termination of appointment of Sylvia Hilton as a secretary
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon15/06/2009
Director's Change of Particulars / martin stromsoy / 01/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 21 zetland avenue, now: the chapel; Area was: , now: barming; Post Town was: gillingham, now: maidstone; Post Code was: ME7 3AE, now: ME16 0XD; Country was: , now: england
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 14/06/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon13/09/2006
Return made up to 14/06/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2005
Return made up to 14/06/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 14/06/04; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/06/2003
Return made up to 14/06/03; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon25/06/2002
Secretary resigned
dot icon19/05/2002
New secretary appointed
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 14/06/00; full list of members
dot icon27/06/2000
Location of register of members address changed
dot icon27/06/2000
Location of debenture register address changed
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/06/1999
Return made up to 14/06/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 14/06/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/07/1997
Return made up to 14/06/97; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Return made up to 14/06/96; full list of members
dot icon25/06/1996
Location of register of members address changed
dot icon25/06/1996
Location of debenture register address changed
dot icon18/09/1995
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Return made up to 14/06/95; no change of members
dot icon21/06/1995
Secretary's particulars changed
dot icon06/06/1995
Secretary resigned
dot icon06/06/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon01/09/1994
Particulars of mortgage/charge
dot icon19/06/1994
Return made up to 14/06/94; no change of members
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon21/06/1993
Return made up to 14/06/93; full list of members
dot icon12/01/1993
Particulars of mortgage/charge
dot icon06/09/1992
Accounts for a small company made up to 1992-03-31
dot icon21/06/1992
Return made up to 14/06/92; no change of members
dot icon11/11/1991
Accounts for a small company made up to 1991-03-31
dot icon06/07/1991
Return made up to 14/06/91; no change of members
dot icon04/11/1990
Return made up to 14/09/90; full list of members
dot icon27/09/1990
Accounts for a small company made up to 1990-03-31
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon13/07/1989
Return made up to 14/06/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-03-31
dot icon15/05/1989
Wd 05/05/89 ad 13/04/87--------- £ si 1@1=1 £ ic 1499/1500
dot icon14/05/1989
Return made up to 31/08/88; full list of members
dot icon10/04/1989
Wd 28/03/89 ad 01/03/89--------- £ si 1497@1=1497 £ ic 2/1499
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
£ nc 100/25000
dot icon04/04/1989
Registered office changed on 05/04/89 from: 26 london road st. Albans herts AL1 1NG
dot icon01/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1987
Registered office changed on 21/07/87 from: 112 city road london EC1V 2NE
dot icon14/06/1987
Memorandum and Articles of Association
dot icon13/04/1987
Certificate of change of name
dot icon23/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Lynton Stuart
Director
06/10/2009 - Present
11
Hilton, Sylvia
Secretary
01/12/2001 - 05/10/2009
-
Stromsoy, Louisa
Secretary
01/04/1995 - 01/12/2001
-

Persons with Significant Control

0

No PSC data available.

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 GROUTING SERVICES LIMITED

KENT GROUTING SERVICES LIMITED is an(a) Dissolved company incorporated on 23/03/1987 with the registered office located at 141 Parrock Street, Gravesend, Kent DA12 1EY. There is currently 1 active director 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 GROUTING SERVICES LIMITED?

toggle

KENT GROUTING SERVICES LIMITED is currently Dissolved. It was registered on 23/03/1987 and dissolved on 17/07/2013.

Where is KENT GROUTING SERVICES LIMITED located?

toggle

KENT GROUTING SERVICES LIMITED is registered at 141 Parrock Street, Gravesend, Kent DA12 1EY.

What does KENT GROUTING SERVICES LIMITED do?

toggle

KENT GROUTING SERVICES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KENT GROUTING SERVICES LIMITED?

toggle

The latest filing was on 17/07/2013: Final Gazette dissolved following liquidation.