Company NameKentone (Paper) Limited
DirectorAnthony Bullis
Company StatusDissolved
Company Number00773993
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnthony Bullis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1963(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Trees
Cockfosters
Hertfordshire
EN4 9QQ
Secretary NameMs Susan Bullis
NationalityBritish
StatusCurrent
Appointed07 January 1995(31 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address4 High Trees
New Barnet
Barnet
Hertfordshire
EN4 9QQ
Secretary NameGeraldine Diane Bullis
NationalityBritish
StatusResigned
Appointed10 March 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 1995)
RoleCompany Director
Correspondence Address4 High Trees
New Barnet
Hertfordshire
EN4 9QQ

Location

Registered AddressMarks Bloom
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,774
Cash£8,763
Current Liabilities£137,181

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Appointment of a voluntary liquidator (1 page)
27 October 2000Registered office changed on 27/10/00 from: 14 alice owen technology centre 251 goswell road london EC1V 7J0 (1 page)
23 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2000Accounts for a small company made up to 30 April 1998 (3 pages)
13 May 1999Return made up to 10/03/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1998Return made up to 10/03/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 April 1996 (5 pages)
14 April 1997Return made up to 10/03/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1995 (3 pages)
28 March 1996Return made up to 10/03/96; no change of members (4 pages)
30 April 1995Return made up to 10/03/95; full list of members (6 pages)