Company NameEast Kent Joinery (Faversham) Limited
Company StatusDissolved
Company Number00882955
CategoryPrivate Limited Company
Incorporation Date6 July 1966(57 years, 10 months ago)
Dissolution Date18 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael Boorman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(32 years after company formation)
Appointment Duration12 years, 2 months (closed 18 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussett House The Street
Selling
Kent
ME13 9RQ
Director NameGian Tony Franco-Carlevero
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(32 years after company formation)
Appointment Duration12 years, 2 months (closed 18 September 2010)
RoleCompany Director
Correspondence Address75 William Street
Herne Bay
Kent
CT6 5NR
Director NameMaureen Kathleen Franco-Carlevero
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(32 years after company formation)
Appointment Duration12 years, 2 months (closed 18 September 2010)
RoleCompany Director
Correspondence AddressBelmont View Eastling Road
Painters Forstal
Faversham
Kent
ME13 0RY
Director NamePeter John Franco-Carlevero
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(32 years after company formation)
Appointment Duration12 years, 2 months (closed 18 September 2010)
RoleCompany Director
Correspondence AddressBelmont View Eastling Road
Painters Forstal
Faversham
Kent
ME13 0RY
Secretary NameMaureen Kathleen Franco-Carlevero
NationalityBritish
StatusClosed
Appointed17 July 1998(32 years after company formation)
Appointment Duration12 years, 2 months (closed 18 September 2010)
RoleCompany Director
Correspondence AddressBelmont View Eastling Road
Painters Forstal
Faversham
Kent
ME13 0RY
Director NameMr John Hogben
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 1998)
RoleMaster Joiner
Country of ResidenceEngland
Correspondence AddressParkfield House Hogbens Hill
Selling
Faversham
Kent
ME13 9QX
Director NameMr Mark Hogben
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 1998)
RoleMaster Builder
Correspondence Address8 Dryden Close
Canterbury
Kent
CT1 1XW
Director NameMr David John Wood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(24 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 December 1998)
RoleJoinery Manager
Correspondence Address10 Edgar Close
Swalecliffe
Whitstable
Kent
CT5 2SA
Secretary NameMr John Hogben
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield House Hogbens Hill
Selling
Faversham
Kent
ME13 9QX
Secretary NameManagement Services (Selling) Ltd (Corporation)
StatusResigned
Appointed07 June 1991(24 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 1991)
Correspondence AddressSolomons Lane
Faversham
Kent
ME13 8EF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£473,060
Cash£418
Current Liabilities£534,760

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 September 2010Final Gazette dissolved following liquidation (1 page)
18 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
18 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
18 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 6 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators' statement of receipts and payments (5 pages)
20 February 2007S/S cert. Release of liquidator (1 page)
20 February 2007S/S cert. Release of liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators' statement of receipts and payments (7 pages)
16 May 2006Liquidators statement of receipts and payments (7 pages)
15 November 2005Liquidators' statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators' statement of receipts and payments (5 pages)
1 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2004Statement of affairs (9 pages)
1 June 2004Statement of affairs (9 pages)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
21 May 2004Registered office changed on 21/05/04 from: 1 abbey street faversham kent ME13 7BE (1 page)
21 May 2004Registered office changed on 21/05/04 from: 1 abbey street faversham kent ME13 7BE (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 July 2003Particulars of mortgage/charge (5 pages)
16 July 2003Particulars of mortgage/charge (5 pages)
29 June 2003Return made up to 07/06/03; full list of members (6 pages)
29 June 2003Return made up to 07/06/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 June 2002Return made up to 07/06/02; full list of members (6 pages)
26 June 2002Return made up to 07/06/02; full list of members (6 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
19 July 2000Return made up to 07/06/00; full list of members (7 pages)
19 July 2000Return made up to 07/06/00; full list of members (7 pages)
16 June 1999Return made up to 07/06/99; full list of members (7 pages)
16 June 1999Return made up to 07/06/99; full list of members (7 pages)
28 May 1999Director resigned (1 page)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1999Director resigned (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
28 July 1998Registered office changed on 28/07/98 from: oare road faversham kent ME13 7TY (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: oare road faversham kent ME13 7TY (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
11 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 June 1997Return made up to 07/06/97; no change of members (4 pages)
13 June 1997Return made up to 07/06/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
14 June 1996Return made up to 07/06/96; no change of members (4 pages)
14 June 1996Return made up to 07/06/96; no change of members (4 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 June 1995Return made up to 07/06/95; full list of members (6 pages)
13 June 1995Return made up to 07/06/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
21 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1984Accounts made up to 30 September 1983 (3 pages)
10 July 1984Accounts made up to 30 September 1983 (3 pages)
6 July 1966Incorporation (14 pages)
6 July 1966Incorporation (14 pages)
6 July 1966Certificate of incorporation (1 page)
6 July 1966Certificate of incorporation (1 page)