Company NameKEMP Commercial Vehicles Limited
Company StatusDissolved
Company Number00992587
CategoryPrivate Limited Company
Incorporation Date23 October 1970(53 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameM.G.E. Kemp (Construction) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Gordon Ernest Kemp
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressHigh Trees 9 School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NameMrs Lesley Ann Neilan
NationalityBritish
StatusClosed
Appointed11 August 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Oak Grove
Hertford
SG13 8AT
Director NameMr Stephen Alfred Bartlett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleFinancial Administrator
Correspondence AddressOak Lodge
33 Riverside Walk
Wickford
Essex
SS12 0DU
Director NameMrs Eileen Ellen Kemp
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressHigh Trees 9 School Road
Downham
Billericay
Essex
CM11 1QU

Location

Registered Address5th Floor
Quality Court
Chancery Lane
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
11 January 2000Application for striking-off (1 page)
19 October 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 1999Director resigned (1 page)
16 December 1998Full accounts made up to 30 June 1998 (13 pages)
13 October 1998Secretary's particulars changed (1 page)
2 October 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
30 September 1998Return made up to 11/08/98; full list of members (8 pages)
1 June 1998Full accounts made up to 30 September 1997 (15 pages)
2 October 1997Return made up to 11/08/97; full list of members (8 pages)
11 April 1997Company name changed M.G.E. kemp (construction) limit ed\certificate issued on 14/04/97 (2 pages)
2 April 1997Full accounts made up to 30 September 1996 (15 pages)
10 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 1996Full accounts made up to 30 September 1995 (13 pages)
15 September 1995Return made up to 11/08/95; no change of members (8 pages)