Company NameKentfair Limited
Company StatusDissolved
Company Number01092392
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 3 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 15 December 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 December 1998)
RoleCompany Secretary/Legal Advise
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed29 August 1997(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameAlan Bertram Charles Philpott
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1994)
RoleManaging Director
Correspondence AddressGreen Mantle 23 Barons Hurst
Woodcote Green
Epsom
Surrey
KT18 7DU
Director NameDuncan Spence
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClos De Chanterelle
Rue Lucas
Sark
Channel Islands
GY9 0SG
Director NamePeter John Vacher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressGilbourne Farm Sutton Road
Drayton
Abingdon
Oxfordshire
OX14 4HA
Secretary NameMartin John Barritt
NationalityBritish
StatusResigned
Appointed15 March 1991(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 March 1993)
RoleCompany Director
Correspondence Address5 Sympson Close
Abingdon
Oxfordshire
OX14 5RB
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1993)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed19 March 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 1997)
RoleSecretary
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdress Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
27 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Director's particulars changed (1 page)
9 October 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
12 April 1995Return made up to 15/03/95; no change of members (4 pages)