Company NameE.J.Fleming Limited
Company StatusDissolved
Company Number00659152
CategoryPrivate Limited Company
Incorporation Date13 May 1960(63 years, 11 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCaroline Louise Manser Rayner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(31 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 08 October 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressAngles
The Old Carriageway
Sevenoaks
Kent
TN13 2RL
Director NameMr Michael David Rayner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(31 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 08 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBracken Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XR
Director NameMrs Eryl Anne Rayner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(36 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 08 October 2013)
RoleHousewife/Secretary
Country of ResidenceEngland
Correspondence AddressBracken Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XR
Secretary NameMrs Eryl Anne Rayner
NationalityBritish
StatusClosed
Appointed01 January 1999(38 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XR
Director NameRobert Michael Rayner
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(31 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1992)
RoleArchitect
Correspondence AddressAngles The Old Carriageway
Sevenoaks
Kent
TN13 2RL
Director NameStefka Rayner
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 November 2000)
RoleHousewife
Correspondence AddressAngles The Old Carriageway
Chipstead
Sevenoaks
Kent
TN13 2RL
Secretary NameMaurice Leslie Grant
NationalityBritish
StatusResigned
Appointed14 July 1991(31 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address51 Darfield Road
Burpham
Guildford
Surrey
GU4 7YY
Secretary NameStefka Rayner
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressAngles The Old Carriageway
Chipstead
Sevenoaks
Kent
TN13 2RL

Location

Registered Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Kentkeep LTD
99.99%
Ordinary
2 at £1Michael David Manser Rayner & Shareholder Name Missing
0.01%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 20,000
(6 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 20,000
(6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
10 February 2009Return made up to 14/07/08; no change of members (5 pages)
10 February 2009Return made up to 14/07/08; no change of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Registered office changed on 19/01/2009 from 19A larkfield road bessels green sevenoaks kent TN13 2QH (1 page)
19 January 2009Registered office changed on 19/01/2009 from 19A larkfield road bessels green sevenoaks kent TN13 2QH (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 October 2007Return made up to 14/07/07; no change of members (7 pages)
28 October 2007Return made up to 14/07/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 September 2006Return made up to 14/07/06; full list of members (7 pages)
14 September 2006Return made up to 14/07/06; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 14/07/05; full list of members (3 pages)
2 August 2005Return made up to 14/07/05; full list of members (3 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 August 2004Return made up to 14/07/04; full list of members (7 pages)
5 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
7 November 2001Accounts made up to 31 March 2001 (12 pages)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
1 August 2001Return made up to 14/07/01; full list of members (7 pages)
1 August 2001Return made up to 14/07/01; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
7 November 2000Accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Return made up to 14/07/00; full list of members (7 pages)
4 August 2000Return made up to 14/07/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 March 1999 (11 pages)
29 October 1999Accounts made up to 31 March 1999 (11 pages)
28 July 1999Return made up to 14/07/99; full list of members (6 pages)
28 July 1999Return made up to 14/07/99; full list of members (6 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Accounts made up to 31 March 1998 (11 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Return made up to 14/07/98; no change of members (4 pages)
17 August 1998Return made up to 14/07/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Return made up to 14/07/97; no change of members (4 pages)
30 July 1997Return made up to 14/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Accounts made up to 31 March 1996 (11 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
20 August 1996Return made up to 14/07/96; full list of members (6 pages)
20 August 1996Return made up to 14/07/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Accounts made up to 31 March 1995 (11 pages)
15 August 1995Return made up to 14/07/95; no change of members (4 pages)
15 August 1995Return made up to 14/07/95; no change of members (4 pages)
17 November 1987Accounts made up to 31 March 1987 (14 pages)
17 November 1987Accounts made up to 31 March 1987 (14 pages)
12 December 1985Accounts made up to 31 March 1985 (10 pages)
12 December 1985Accounts made up to 31 March 1985 (10 pages)
18 October 1982Accounts made up to 31 March 1982 (14 pages)
18 October 1982Accounts made up to 31 March 1982 (14 pages)
16 November 1981Accounts made up to 31 March 1981 (10 pages)
16 November 1981Accounts made up to 31 March 1981 (10 pages)
1 February 1979Accounts made up to 31 March 2076 (9 pages)
1 February 1979Accounts made up to 31 March 1976 (9 pages)
10 November 1976Accounts made up to 31 March 1975 (9 pages)
10 November 1976Annual return made up to 14/12/75 (4 pages)
10 November 1976Annual return made up to 14/12/75 (4 pages)
10 November 1976Accounts made up to 31 March 2075 (9 pages)