Company NameKetsebridge Limited
Company StatusDissolved
Company Number01026496
CategoryPrivate Limited Company
Incorporation Date7 October 1971(52 years, 6 months ago)
Dissolution Date4 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Roger Trent Stolworthy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSardine Cottage 4 Plough Inn Terrace
Plough Rd
Minster On Sea
Kent
ME12 4JF
Secretary NameMr Anthony Roger Harnden
NationalityBritish
StatusClosed
Appointed21 March 2007(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 04 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Parish Road
Minster
Sheerness
Kent
ME12 3NQ
Director NameJohn Eric Black
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 March 2007)
RoleEngineer
Correspondence Address11 Hutchings Close
Sittingbourne
Kent
ME10 3QA
Director NamePaul Bradley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 April 2006)
RoleEngineer
Correspondence Address35 Park Road
Sheerness
Kent
ME12 1UY
Director NameHenry Drinkwater
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 1997)
RoleEngineer
Correspondence Address68 Minster Broadway
Minster
Sheerness
Kent
ME12 2RT
Secretary NameJacqueline Boulton
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressEmdale Sexburga Drive
Minster On Sea
Sheerness
Kent
ME12 2LB
Secretary NameMarion Ann Black
NationalityBritish
StatusResigned
Appointed04 May 1999(27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address11 Hutchings Close
Sittingbourne
Kent
ME10 3QA
Director NameMr William Charles Verlin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Danley Road
Halfway
Sheerness
Kent
ME12 3AP

Location

Registered AddressKingswood Court 1 Hemlock Close
Kingswood
Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

100 at 1Ketsebridge Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£462,249
Gross Profit£133,828
Net Worth£67,860
Cash£8,191
Current Liabilities£69,981

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 November 2015Final Gazette dissolved following liquidation (1 page)
4 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
4 June 2015Liquidators' statement of receipts and payments to 12 January 2015 (9 pages)
4 June 2015Liquidators statement of receipts and payments to 12 January 2014 (9 pages)
4 June 2015Liquidators' statement of receipts and payments to 12 January 2014 (9 pages)
4 June 2015Liquidators statement of receipts and payments to 12 January 2015 (9 pages)
21 August 2013Liquidators statement of receipts and payments to 12 January 2013 (6 pages)
21 August 2013Liquidators' statement of receipts and payments to 12 January 2013 (6 pages)
21 May 2012Liquidators' statement of receipts and payments to 12 January 2012 (6 pages)
21 May 2012Liquidators statement of receipts and payments to 12 January 2012 (6 pages)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Statement of affairs with form 4.19 (6 pages)
20 January 2011Appointment of a voluntary liquidator (1 page)
23 December 2010Registered office address changed from Allsworth Wharf Railway Terrace Queenborough Kent ME11 5AY on 23 December 2010 (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(4 pages)
4 August 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
3 February 2010Termination of appointment of William Verlin as a director (2 pages)
3 June 2009Return made up to 05/04/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
23 April 2008Return made up to 05/04/08; full list of members (7 pages)
24 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
10 July 2007Return made up to 05/04/07; full list of members (6 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 May 2006Director resigned (1 page)
18 April 2006Return made up to 05/04/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 April 2005Return made up to 05/04/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 April 2003Return made up to 05/04/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
10 May 2001Return made up to 05/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 April 2000Return made up to 05/04/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 October 1998£ ic 100/49 23/09/98 £ sr 51@1=51 (1 page)
24 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1998Return made up to 05/04/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
8 December 1997Director resigned (1 page)
27 April 1997Return made up to 05/04/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
7 May 1996Return made up to 05/04/96; full list of members (6 pages)
19 April 1995Return made up to 05/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
7 October 1971Certificate of incorporation (1 page)