Company NameNorth Kent Paint And Equipment Limited
DirectorsHoward Russell Walker and Stephen Scott Walker
Company StatusDissolved
Company Number00697765
CategoryPrivate Limited Company
Incorporation Date10 July 1961(62 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameHoward Russell Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RolePaint Distributor
Correspondence Address18 Boxley Close
Penenden Heath
Maidstone
Kent
ME14 2DN
Director NameStephen Scott Walker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RolePaint Distributor
Correspondence AddressLyndon Tyland Lane
Sandling
Maidstone
Kent
ME14 3BL
Secretary NameShirley Anne Walker
NationalityBritish
StatusCurrent
Appointed11 May 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address8 Greenfields
Maidstone
Kent
ME15 8ET

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997Statement of affairs (5 pages)
28 October 1997Registered office changed on 28/10/97 from: the offices of b mistry & co pride house rectory lane edgware middlesex HA8 7LG (1 page)
28 October 1997Appointment of a voluntary liquidator (1 page)
27 October 1997Registered office changed on 27/10/97 from: 28 heathfield road bexleyheath kent DA6 8NP (1 page)
3 June 1997Return made up to 11/05/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
5 June 1996Return made up to 11/05/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
18 May 1995Return made up to 11/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)