Company NameWest Kent News Limited
Company StatusDissolved
Company Number00603221
CategoryPrivate Limited Company
Incorporation Date22 April 1958(66 years, 1 month ago)
Dissolution Date23 July 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Maurice William Goodwin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(33 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Meadows Main Street
Beckley
Rye
East Sussex
TN31 6RN
Director NameMichael Stephen Goodwin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(49 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 23 July 2013)
RoleVehicle Hire Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Rye Road
Rye Foreign
East Sussex
TN31 7SX
Secretary NameMichael Stephen Goodwin
NationalityBritish
StatusClosed
Appointed09 January 2008(49 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 23 July 2013)
RoleVehicle Hire Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Rye Road
Rye Foreign
East Sussex
TN31 7SX
Director NameMrs Christine Margaret Goodwin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 1996)
RoleSecretary
Correspondence Address0wan Meadows Main Street
Beckley
Rye
East Sussex
TN31 6RN
Director NameMr Denis Austin Lamb
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressBackfield Place
Rectory Lane
Winchelesa
East Sussex
TN36 6AB
Secretary NameMrs Christine Margaret Goodwin
NationalityBritish
StatusResigned
Appointed23 May 1991(33 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address0wan Meadows Main Street
Beckley
Rye
East Sussex
TN31 6RN
Director NameAndrew Dennis Goodwin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(38 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 December 2007)
RoleShop Manager
Correspondence Address14 Colebrooke Road
Bexhill On Sea
Sussex
TN39 3PY
Secretary NameAndrew Dennis Goodwin
NationalityBritish
StatusResigned
Appointed26 November 1996(38 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 December 2007)
RoleShop Manager
Correspondence Address14 Colebrooke Road
Bexhill On Sea
Sussex
TN39 3PY

Location

Registered Address10a Royal Parade
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

899 at £1Mr Maurice William Goodwin
99.89%
Ordinary
1 at £1Michael Dennis Goodwin
0.11%
Ordinary

Financials

Year2014
Net Worth-£109,748
Cash£386
Current Liabilities£184,985

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2013Voluntary strike-off action has been suspended (1 page)
23 May 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2012Voluntary strike-off action has been suspended (1 page)
20 September 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 900
(5 pages)
6 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 900
(5 pages)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 June 2004Return made up to 23/05/04; full list of members (7 pages)
25 June 2004Return made up to 23/05/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 June 2003Return made up to 23/05/03; full list of members (7 pages)
7 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Return made up to 23/05/02; full list of members (7 pages)
11 June 2002Return made up to 23/05/02; full list of members (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 23/05/01; full list of members (6 pages)
11 June 2001Return made up to 23/05/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Return made up to 23/05/00; full list of members (6 pages)
6 June 2000Return made up to 23/05/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 December 1998 (8 pages)
20 March 2000Full accounts made up to 31 December 1998 (8 pages)
11 June 1999Return made up to 23/05/99; full list of members (5 pages)
11 June 1999Return made up to 23/05/99; full list of members (5 pages)
19 March 1999Full accounts made up to 31 December 1997 (8 pages)
19 March 1999Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 23/05/98; full list of members (5 pages)
15 June 1998Return made up to 23/05/98; full list of members (5 pages)
22 January 1998Full accounts made up to 31 December 1996 (8 pages)
22 January 1998Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Return made up to 23/05/97; full list of members (6 pages)
2 June 1997Return made up to 23/05/97; full list of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
6 December 1996Secretary resigned;director resigned (2 pages)
6 December 1996Secretary resigned;director resigned (2 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Return made up to 23/05/96; full list of members (6 pages)
18 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1995Full accounts made up to 31 December 1994 (8 pages)
7 December 1995Full accounts made up to 31 December 1994 (8 pages)
6 December 1995Registered office changed on 06/12/95 from: 3 edward road bromley kent BR1 3NG (1 page)
6 December 1995Registered office changed on 06/12/95 from: 3 edward road bromley kent BR1 3NG (1 page)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Particulars of mortgage/charge (3 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 23/05/95; full list of members (6 pages)
21 June 1995Return made up to 23/05/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)