Company NameKent, Edwards Litho Limited
Company StatusDissolved
Company Number01334377
CategoryPrivate Limited Company
Incorporation Date18 October 1977(46 years, 6 months ago)
Dissolution Date31 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr David John Wardell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 31 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD
Secretary NameMrs Shirley June Wardell
NationalityBritish
StatusClosed
Appointed23 May 2006(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD
Director NameMargaret Rose Kent
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2006)
RoleSecretary
Correspondence AddressPalfrey Farm House
London Road
Petworth
West Sussex
GU28 9LX
Director NameMr Michael Robert Kent
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2006)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressPalfrey Farm House
London Road
Petworth
West Sussex
GU28 9LX
Secretary NameMargaret Rose Kent
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2006)
RoleCompany Director
Correspondence AddressPalfrey Farm House
London Road
Petworth
West Sussex
GU28 9LX
Director NameGraham John Few
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(15 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 09 May 2006)
RoleGeneral Manager
Correspondence Address26 The Moorings
Grayshot
Hindhead
Surrey
GU26 6SD
Director NameAnthony Michael Edgerley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHillcroft 43 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMrs Shirley June Wardell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(28 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at 1Mrk Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£58,851
Cash£4,895
Current Liabilities£411,875

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
11 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
11 September 2013Liquidators statement of receipts and payments to 22 August 2013 (5 pages)
11 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
30 August 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
1 April 2010Registered office address changed from 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD Uk on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD Uk on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD Uk on 1 April 2010 (1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Statement of affairs with form 4.19 (4 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
(1 page)
2 March 2010Statement of affairs with form 4.19 (4 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(4 pages)
4 September 2009Registered office changed on 04/09/2009 from 29 woolmer trading estate bordon hampshire GU35 9QE (1 page)
4 September 2009Registered office changed on 04/09/2009 from 29 woolmer trading estate bordon hampshire GU35 9QE (1 page)
14 April 2009Return made up to 31/01/09; full list of members (3 pages)
14 April 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 December 2008Return made up to 09/04/08; full list of members (3 pages)
5 December 2008Return made up to 09/04/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
12 September 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
24 May 2007Return made up to 09/04/07; full list of members (2 pages)
24 May 2007Return made up to 09/04/07; full list of members (2 pages)
18 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 July 2006Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2006Director resigned (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2006Director resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
24 May 2006Particulars of mortgage/charge (9 pages)
24 May 2006Particulars of mortgage/charge (9 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Declaration of assistance for shares acquisition (4 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Declaration of assistance for shares acquisition (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Particulars of mortgage/charge (9 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Return made up to 09/04/05; full list of members (3 pages)
22 April 2005Return made up to 09/04/05; full list of members (3 pages)
20 April 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
20 April 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
31 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
17 April 2004Return made up to 09/04/04; full list of members (6 pages)
17 April 2004Return made up to 09/04/04; full list of members (6 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
2 April 2003Return made up to 09/04/03; full list of members (8 pages)
2 April 2003Return made up to 09/04/03; full list of members (8 pages)
5 February 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
5 February 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
2 May 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
2 May 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
2 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 April 2001Return made up to 09/04/01; full list of members (7 pages)
19 February 2001Full accounts made up to 31 October 2000 (16 pages)
19 February 2001Full accounts made up to 31 October 2000 (16 pages)
14 April 2000Return made up to 09/04/00; full list of members (6 pages)
14 April 2000Return made up to 09/04/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 October 1999 (15 pages)
21 March 2000Full accounts made up to 31 October 1999 (15 pages)
10 February 2000Particulars of mortgage/charge (5 pages)
10 February 2000Particulars of mortgage/charge (5 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1999Return made up to 09/04/99; full list of members (6 pages)
20 April 1999Return made up to 09/04/99; full list of members (6 pages)
14 March 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
14 March 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
17 April 1998Return made up to 09/04/98; full list of members (6 pages)
17 April 1998Return made up to 09/04/98; full list of members (6 pages)
11 March 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
11 March 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
24 April 1997Return made up to 09/04/97; full list of members (6 pages)
24 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 February 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
11 February 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
18 April 1996Return made up to 09/04/96; no change of members (5 pages)
18 April 1996Return made up to 09/04/96; no change of members (5 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 February 1980Annual return made up to 26/03/79 (4 pages)
28 February 1980Annual return made up to 26/03/79 (4 pages)
18 October 1977Incorporation (15 pages)
18 October 1977Incorporation (15 pages)
18 October 1977Incorporation (15 pages)
18 October 1977Incorporation (15 pages)