Company NameKimpton Transport Limited
Company StatusDissolved
Company Number01198144
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameJoanne Whiteman
NationalityBritish
StatusClosed
Appointed01 February 1993(18 years after company formation)
Appointment Duration14 years, 11 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address1 Rochester Road
Carshalton
Surrey
SM5 2LB
Director NameNeil Humphreys
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(25 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2008)
RoleTransport Manager
Correspondence Address1a Bedford Villas
Wrythe Green Road
Carshalton
SM5 2QT
Director NameTerence Alexander
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 1994)
RoleCompany Director
Correspondence Address14 Great Tattenhams
Epsom
Surrey
KT18 5SB
Director NameWilliam Clifford
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(16 years, 10 months after company formation)
Appointment Duration10 years (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressWood End
Peak Lane
Kingstone Gorse
East Preston West Sussex
BN16 1RN
Director NameAllan Humphreys
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address51 Thicket Road
Sutton
Surrey
SM1 4PX
Secretary NamePatricia Humphreys
NationalityBritish
StatusResigned
Appointed26 November 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address51 Thicket Road
Sutton
Surrey
SM1 4PX

Location

Registered Address12 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£65,144
Cash£12
Current Liabilities£13,398

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
8 December 2005Return made up to 26/11/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2004Return made up to 26/11/04; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 December 2003Return made up to 26/11/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 December 2001Return made up to 26/11/01; full list of members (7 pages)
18 December 2001Director resigned (2 pages)
18 December 2001Director resigned (1 page)
4 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 November 2000Return made up to 26/11/00; full list of members (7 pages)
2 June 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 February 1999Return made up to 26/11/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 May 1998Return made up to 26/11/97; no change of members (4 pages)
22 April 1997Return made up to 27/11/96; full list of members (5 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (2 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
10 June 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
23 May 1996Registered office changed on 23/05/96 from: 34 kimpton road kimpton ind est sutton surrey SM3 9QJ (1 page)
2 January 1996Accounts for a small company made up to 31 December 1994 (2 pages)
1 December 1995Return made up to 26/11/95; no change of members (4 pages)