Company NameKent Art Printers Limited(The)
Company StatusDissolved
Company Number00289242
CategoryPrivate Limited Company
Incorporation Date16 June 1934(89 years, 11 months ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Paul Richard Anderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(57 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 18 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 King Edward Road
Rochester
Kent
ME1 1UA
Director NameMr Roger Frank Anderson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(57 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 18 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCedar House
Tunstall
Sittingbourne
Kent
ME9 8DU
Secretary NameMr Paul Richard Anderson
NationalityBritish
StatusClosed
Appointed17 October 1991(57 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 18 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 1 King Edward Road
Rochester
Kent
ME1 1UA
Director NameMrs Lucy Maria Pledge
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(66 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 18 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bolton Crescent
Windsor
Berkshire
SL4 3JH
Director NameKerry William Warnock Horn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(66 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 18 April 2010)
RoleCompany Director
Correspondence Address4 Woodland Cottages
Highsted Valley, Rodmersham
Sittingbourne
Kent
ME9 0AD
Director NameMr Albert Alfred Anderson
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(57 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2003)
RoleMaster Printer
Correspondence AddressThe Kent Art Printers Ltd
Caxton House,Hopewell Drive
Chatham
Kent
ME5 7NP

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,190,809
Gross Profit£150,009
Net Worth£2,019,800
Cash£362,842
Current Liabilities£192,606

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 April 2010Final Gazette dissolved following liquidation (1 page)
18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2009Liquidators statement of receipts and payments to 17 August 2009 (6 pages)
5 September 2009Liquidators' statement of receipts and payments to 17 August 2009 (6 pages)
12 March 2009Liquidators' statement of receipts and payments to 17 February 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 17 February 2009 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from cedar house, tunstall sittingbourne kent ME9 8DU (1 page)
5 March 2008Registered office changed on 05/03/2008 from cedar house, tunstall sittingbourne kent ME9 8DU (1 page)
1 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2008Appointment of a voluntary liquidator (1 page)
1 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-18
(1 page)
1 March 2008Declaration of solvency (3 pages)
1 March 2008Declaration of solvency (3 pages)
1 March 2008Appointment of a voluntary liquidator (1 page)
31 October 2007Registered office changed on 31/10/07 from: caxton house hopewell drive chatham kent ME5 7NP (1 page)
31 October 2007Registered office changed on 31/10/07 from: caxton house hopewell drive chatham kent ME5 7NP (1 page)
21 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 October 2005Return made up to 17/10/05; full list of members (4 pages)
21 October 2005Return made up to 17/10/05; full list of members (4 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2004Return made up to 17/10/04; full list of members (9 pages)
20 November 2003Return made up to 17/10/03; full list of members (9 pages)
20 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Ad 11/09/03--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
16 October 2003Ad 11/09/03--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
22 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2002Return made up to 17/10/02; full list of members (9 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (8 pages)
22 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (8 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 03/11/00--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 03/11/00--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 17/10/00; full list of members (8 pages)
19 October 2000Return made up to 17/10/00; full list of members (8 pages)
28 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Return made up to 17/10/99; full list of members (8 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 17/10/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 17/10/97; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 November 1996Return made up to 17/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 November 1996Return made up to 17/10/96; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 June 1934Certificate of incorporation (1 page)
16 June 1934Certificate of incorporation (1 page)