Company NameKent Daf Trucks Limited
Company StatusDissolved
Company Number00941045
CategoryPrivate Limited Company
Incorporation Date23 October 1968(55 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Joseph Greenver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2002)
RoleCertified Accountant
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusClosed
Appointed07 September 2001(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG
Director NameFrank William Harris
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(23 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressThe Brew House
Graces Lane
Little Baddow
Essex
CM3 4AY
Director NameAlan David Nelder
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressInverary Civic Square
Tilbury
Essex
RM18 8AD
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusResigned
Appointed19 December 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG
Secretary NameMr David Spencer Bareham
NationalityBritish
StatusResigned
Appointed29 March 1995(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hepburn Close
Chafford Hundred
Grays
Essex
RM16 6LZ

Location

Registered Address601 London Road
West Thurrock
Essex
RM20 4AU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 January 2001Return made up to 19/12/00; full list of members (6 pages)
21 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/12/99
(1 page)
21 March 2000Full accounts made up to 31 March 1999 (5 pages)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1999Full accounts made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 19/12/98; no change of members (5 pages)
21 January 1998Director resigned (1 page)
20 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
23 September 1997Full accounts made up to 31 March 1997 (4 pages)
21 January 1997Return made up to 19/12/96; full list of members (8 pages)
6 December 1996Full accounts made up to 31 March 1996 (3 pages)
26 January 1996Return made up to 19/12/95; no change of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (5 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)