Company NameKent Cartridge Manufacturing Company Limited
Company StatusDissolved
Company Number01648608
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Paul Cove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed21 October 1998(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address231 Elmwood Ave
Toronto
Ontario
M2n 3m8
Secretary NameExcellet Investments Limited (Corporation)
StatusClosed
Appointed11 February 1999(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 15 May 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NamePeter John Brown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1998)
RoleGeneral Manager
Correspondence Address13 Strettit Gardens
East Peckham
Tonbridge
Kent
TN12 5ES
Director NameDavid Samuel Nickerson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1995)
RoleGun Distributor/Game Farmer
Correspondence AddressNorth Ormsby
Louth
Lincolnshire
LN1 9ST
Director NameMr Arthur Hugh Godfrey Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Hildenborough
Tonbridge
Kent
TN11 8PJ
Director NameMrs Janet Daphne Phillips
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Hildenborough
Tonbridge
Kent
TN11 8PJ
Secretary NameMrs Janet Daphne Phillips
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Hildenborough
Tonbridge
Kent
TN11 8PJ
Director NameKenneth Harold Elliot
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1999)
RoleExecutive
Correspondence Address178 Cochrane Street
Port Perry Ontario L9l 1l7
Canada
Foreign
Director NameCecil Hammond Franklin
Date of BirthApril 1915 (Born 109 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 1997(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 1998)
RoleExecutive
Correspondence AddressRr 4
Stouffville
Ontario
L4A 7XS
Canada
Director NameDonald Murray Rogers
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 1997(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 1998)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressStoneleigh Rr No 4
Kettleby
Ontario
Log 1jo
Director NameWilliam Mullus Skutch Mason
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1997(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1998)
RoleExecutive
Correspondence Address7014 Prestonshire Lane
Dallas 75225 Texas
Usa
Foreign

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
26 August 1999Full accounts made up to 31 March 1997 (14 pages)
2 August 1999Return made up to 03/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Return made up to 03/08/98; full list of members (8 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
2 March 1999First Gazette notice for compulsory strike-off (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
16 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
5 January 1998Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Return made up to 03/08/97; full list of members (6 pages)
23 June 1997Ad 09/06/97--------- £ si 40@1=40 £ ic 667182/667222 (2 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 June 1997Conve 09/06/97 (1 page)
16 June 1997Nc inc already adjusted 09/06/97 (1 page)
16 June 1997Ad 09/06/97--------- £ si 666182@1=666182 £ ic 1000/667182 (2 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
27 August 1996Return made up to 03/08/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1995Director resigned (2 pages)