R.W. KENT SEVERNSIDE LIMITED

Register to unlock more data on OkredoRegister

R.W. KENT SEVERNSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00254297

Incorporation date

19/02/1931

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon24/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2012
First Gazette notice for voluntary strike-off
dot icon03/04/2012
Application to strike the company off the register
dot icon02/04/2012
Statement of company's objects
dot icon02/04/2012
Resolutions
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/07/2011
Appointment of Matthew Paul Jowett as a director
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon05/05/2010
Appointment of Miles William Roberts as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon08/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon08/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon23/09/2009
Return made up to 17/09/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon09/01/2009
Accounts made up to 2008-04-30
dot icon07/10/2008
Return made up to 02/10/08; full list of members
dot icon15/04/2008
Director appointed stephen william dryden
dot icon08/04/2008
Appointment Terminated Director gavin morris
dot icon20/11/2007
Accounts made up to 2007-04-30
dot icon03/10/2007
Return made up to 02/10/07; full list of members
dot icon15/02/2007
Accounts made up to 2006-04-30
dot icon11/10/2006
Return made up to 02/10/06; full list of members
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon28/12/2005
Accounts made up to 2005-04-30
dot icon19/10/2005
Return made up to 02/10/05; full list of members
dot icon27/07/2005
Director resigned
dot icon29/10/2004
Accounts made up to 2004-04-30
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon16/01/2004
Accounts made up to 2003-04-30
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon25/10/2002
Return made up to 02/10/02; full list of members
dot icon11/09/2002
Accounts made up to 2002-04-30
dot icon31/01/2002
Director's particulars changed
dot icon09/01/2002
Director resigned
dot icon26/10/2001
Return made up to 02/10/01; full list of members
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon14/09/2001
Accounts made up to 2001-04-28
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New secretary appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon14/07/2000
Accounts made up to 2000-04-29
dot icon20/10/1999
Return made up to 02/10/99; no change of members
dot icon27/07/1999
Accounts made up to 1999-05-01
dot icon09/03/1999
Location of register of members
dot icon09/03/1999
Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX
dot icon13/10/1998
Return made up to 02/10/98; no change of members
dot icon30/07/1998
Accounts made up to 1998-05-02
dot icon20/10/1997
Return made up to 02/10/97; full list of members
dot icon23/09/1997
Accounts made up to 1997-05-03
dot icon22/04/1997
Director's particulars changed
dot icon13/01/1997
Full accounts made up to 1996-04-27
dot icon05/11/1996
Resolutions
dot icon22/10/1996
Return made up to 02/10/96; no change of members
dot icon27/02/1996
Full accounts made up to 1995-04-29
dot icon26/10/1995
Return made up to 02/10/95; full list of members
dot icon25/05/1995
Director resigned
dot icon25/05/1995
New director appointed
dot icon23/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 02/10/94; full list of members
dot icon26/07/1994
Director resigned
dot icon21/02/1994
New secretary appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Secretary resigned
dot icon21/02/1994
Director resigned
dot icon21/02/1994
Director resigned
dot icon21/02/1994
Registered office changed on 21/02/94 from: scotred house scotred lane burwell cambridgeshire CB5 0AJ
dot icon17/02/1994
Return made up to 28/01/94; full list of members
dot icon16/02/1994
Full accounts made up to 1993-05-01
dot icon04/02/1993
Return made up to 28/01/93; full list of members
dot icon08/12/1992
Full accounts made up to 1992-05-02
dot icon04/06/1992
New director appointed
dot icon05/05/1992
Director resigned
dot icon04/02/1992
Return made up to 28/01/92; no change of members
dot icon10/12/1991
Full accounts made up to 1991-04-30
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon24/01/1991
Director resigned
dot icon14/12/1990
Return made up to 03/12/90; no change of members
dot icon07/12/1990
Full accounts made up to 1990-04-30
dot icon02/08/1990
Director resigned;new director appointed
dot icon19/10/1989
Return made up to 10/10/89; full list of members
dot icon06/10/1989
Full accounts made up to 1989-04-30
dot icon28/07/1989
Director resigned;new director appointed
dot icon17/11/1988
Full accounts made up to 1988-04-30
dot icon17/11/1988
Return made up to 25/10/88; full list of members
dot icon19/02/1988
Accounting reference date shortened from 31/12 to 30/04
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon23/09/1987
Return made up to 25/08/87; full list of members
dot icon23/09/1987
Registered office changed on 23/09/87 from: the pines heol-y-forlan whitchurch cardiff south glamorgan CF4 1AX
dot icon22/07/1987
Director resigned;new director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon29/06/1987
Auditor's resignation
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon02/08/1986
Return made up to 29/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Anne
Secretary
09/07/2001 - Present
92
Thorne, Anthony David
Director
01/01/2001 - 04/05/2010
105
Morris, Gavin Mathew
Director
10/05/2006 - 01/04/2008
92
Cattermole, Carolyn Tracy
Director
01/01/2001 - 30/06/2011
134
Botwright, Stephen Charles
Director
11/05/1992 - 28/01/1994
3

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 R.W. KENT SEVERNSIDE LIMITED

R.W. KENT SEVERNSIDE LIMITED is an(a) Dissolved company incorporated on 19/02/1931 with the registered office located at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY. There are currently 4 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 R.W. KENT SEVERNSIDE LIMITED?

toggle

R.W. KENT SEVERNSIDE LIMITED is currently Dissolved. It was registered on 19/02/1931 and dissolved on 24/07/2012.

Where is R.W. KENT SEVERNSIDE LIMITED located?

toggle

R.W. KENT SEVERNSIDE LIMITED is registered at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY.

What is the latest filing for R.W. KENT SEVERNSIDE LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved via voluntary strike-off.