Company NameKent Insurance Company Limited
Company StatusDissolved
Company Number00100360
CategoryPrivate Limited Company
Incorporation Date21 November 1908(115 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNon-Destructive Testers Limited (Corporation)
StatusClosed
Appointed11 July 1995(86 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 13 May 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(97 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 May 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusClosed
Appointed05 March 2007(98 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 May 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameLeslie Howell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(82 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1992)
RoleInsurance Executive
Correspondence AddressThe Chestnuts 5 Brimstage Road
Heswall
Wirral
Merseyside
L60 1XA
Director NameJonathan Mark Francis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers End
Wirral
Merseyside
CH60 9LW
Wales
Director NameMr Peter John Sharman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(83 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 December 1992)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend Farm Bulkeley Hall Lane
Bulkeley
Malpas
Cheshire
SY14 8BA
Wales
Director NameWilliam Geoffrey Prince
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(83 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1992)
RoleInsurance Executive
Correspondence AddressSykes Holt
Christleton
Chester
Cheshire
CH3 7BA
Wales
Secretary NamePeter Seymour Hamilton
NationalityBritish
StatusResigned
Appointed26 April 1992(83 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 December 1992)
RoleCompany Director
Correspondence Address2 Lendel Close
Freshfield Road
Formby
Merseyside
L37 3PT
Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RoleHead Of Group Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1995)
RoleGroup Chief Accountant
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameWendy Jane Taylor
NationalityBritish
StatusResigned
Appointed29 December 1992(84 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 January 1994)
RoleCompany Director
Correspondence Address53 Foxholes Road
Great Baddow
Chelmsford
Essex
CM2 7HR
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed27 January 1994(85 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameMr Anthony Gordon Farndon
NationalityBritish
StatusResigned
Appointed25 July 1994(85 years, 8 months after company formation)
Appointment Duration5 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3a 27 Upper Addison Gardens
Kensington
London
W14 8AJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed23 December 1994(86 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed23 November 1996(88 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameHilary Anne Lowe
NationalityBritish
StatusResigned
Appointed31 July 1998(89 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 1999)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Secretary NameMr David Alan Smith
NationalityBritish
StatusResigned
Appointed08 April 1999(90 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence Address4 Echelforde Drive
Ashford
Middlesex
TW15 2ER
Secretary NameRina Mukherjee
NationalityBritish
StatusResigned
Appointed30 March 2000(91 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address18 John Aird Court
London
W2 1UY
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed15 September 2000(91 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed27 August 2003(94 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2007Declaration of solvency (3 pages)
3 May 2007Ex.res. "In specie" (1 page)
3 May 2007Registered office changed on 03/05/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
3 May 2007Appointment of a voluntary liquidator (1 page)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2007Ord.res. "Books,records.etc" (1 page)
22 March 2007New director appointed (6 pages)
6 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(6 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
7 November 2005Return made up to 30/09/05; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 October 2004Return made up to 30/09/04; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 October 2003Return made up to 30/09/03; full list of members (5 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2001Return made up to 26/04/01; full list of members (5 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 February 2001Location of register of members (1 page)
13 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
24 May 2000Return made up to 26/04/00; full list of members (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 June 1999Return made up to 26/04/99; full list of members (7 pages)
3 June 1999Location of debenture register (1 page)
3 June 1999Director's particulars changed (1 page)
3 June 1999Location of register of members (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 1 cornhill london EC3V 3QR (1 page)
22 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
5 May 1998Return made up to 26/04/98; full list of members (5 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 May 1997Return made up to 26/04/97; full list of members (6 pages)
29 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 May 1996Return made up to 26/04/96; full list of members (5 pages)
3 October 1995Director's particulars changed (6 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
16 August 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 May 1995Return made up to 26/04/95; full list of members (10 pages)