Company NameKent Motor Factors Limited
Company StatusDissolved
Company Number01043994
CategoryPrivate Limited Company
Incorporation Date28 February 1972(52 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameJ. Kent Motor Factors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Martin Elliott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 29 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY
Director NameColin John Morgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Downs Way
South Sutton
Surrey
SM2 5RL
Secretary NameMr Stephen Peter Lovett
NationalityBritish
StatusClosed
Appointed16 July 2002(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Barn
Gore Lane
Uplyme
Dorset
DT7 3RJ
Director NameAlbert James Hallam
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleWorks Director
Correspondence Address1 Bronte View
Gravesend
Kent
DA12 1PX
Director NameRobin Ernest Hands
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleSales Director
Correspondence Address11 Burberry Close
New Malden
Surrey
KT3 3AR
Director NameRoy Frederick Keen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleSales Director
Correspondence Address9 Fairoak Drive
Eltham
London
SE9 2QG
Director NameJohn Arthur Kent
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleManaging Director
Correspondence AddressWindmill House Windmill Hill
Wrotham Heath
Kent
TN15 7SX
Director NamePatricia Anne Kent
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleDirector (Admin)
Correspondence AddressWindmill House Windmill Hill Road
Wrotham Heath
Sevenoaks
Kent
TN15 7SX
Secretary NameRobin Ernest Hands
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 Burberry Close
New Malden
Surrey
KT3 3AR
Director NameNigel John Goddard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleStores Manager
Correspondence Address178 Montrose Avenue
Welling
Kent
DA16 2QX
Director NameAllan Peter Kent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleAccountant
Correspondence Address19 Tyron Way
Sidcup
Kent
DA14 6AZ
Secretary NameAlbert James Hallam
NationalityBritish
StatusResigned
Appointed31 March 1996(24 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleSecretary
Correspondence Address1 Bronte View
Gravesend
Kent
DA12 1PX
Director NameRobin Ernest Hands
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address198 Longfellow Road
Worcester Park
Surrey
KT4 8BA
Secretary NameNigel John Goddard
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address178 Montrose Avenue
Welling
Kent
DA16 2QX
Secretary NameRoger Martin Elliott
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Burdon Lane
Cheam
Surrey
SM2 7BY

Location

Registered Address93 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£193,718
Cash£64
Current Liabilities£193,782

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
16 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 May 2004Return made up to 29/04/04; full list of members (7 pages)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
9 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
23 July 2002Full accounts made up to 31 December 2001 (17 pages)
27 May 2002Return made up to 29/04/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 June 2000Full accounts made up to 31 December 1999 (18 pages)
15 June 2000Return made up to 09/05/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
13 May 1999Return made up to 09/05/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 July 1998Company name changed J. kent motor factors LIMITED\certificate issued on 22/07/98 (2 pages)
7 July 1998Return made up to 09/05/98; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 May 1998Registered office changed on 19/05/98 from: archery works archery road eltham SE9 1HA (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Secretary resigned;director resigned (1 page)
19 May 1998Director resigned (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 July 1997Return made up to 09/05/97; full list of members (6 pages)
17 June 1997New secretary appointed (2 pages)
6 October 1996Full accounts made up to 31 March 1996 (9 pages)
12 June 1996Director resigned (1 page)
12 June 1996Return made up to 09/05/96; full list of members (8 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Director resigned (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 May 1995Return made up to 09/05/95; no change of members (6 pages)