Company NameRichard Kempers International Limited
Company StatusDissolved
Company Number01772879
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameSalters International Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRonald James Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2005)
RoleAccounting Manager
Correspondence Address47 Wavring Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0TU
Secretary NameKathleen Margaret Ellis
NationalityBritish
StatusClosed
Appointed27 September 2000(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2005)
RolePersonal Assistant
Correspondence Address26 Levine Gardens
Barking
Essex
IG11 0UH
Director NameMr Ian David Butcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 August 2000)
RoleFreight Forwarder
Correspondence AddressDeo Volente High Road
Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director NameGraham William Coombs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 1992)
RoleFreight Forwarder
Correspondence Address35 Knighton Road
Romford
Essex
RM7 9BU
Director NameMr Roger Steven Furze
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 August 2000)
RoleFreight Forwarder
Correspondence AddressMorfa Wharf Road
Fobbing
Stanford Le Hope
Essex
SS17 9JW
Director NameMr Everharous Jacobus Fredericus Salters
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleFreight Forwarder
Correspondence AddressSw Churchillan 873
2286 Aa Risewick
Foreign
Director NameMr Johannes Martinus Antonius Salters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleFreight Forwarder
Correspondence AddressStation Street 260
1710 Dilbeek
Foreign
Secretary NameMr Roger Steven Furze
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressMorfa Wharf Road
Fobbing
Stanford Le Hope
Essex
SS17 9JW
Director NamePiet Beumer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1996(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressBadelbyk Yy
Neerkerk
Luid Holland Yr31 Zd
Secretary NameRonald James Jones
NationalityBritish
StatusResigned
Appointed02 May 2000(16 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 2000)
RoleConsultant
Correspondence Address47 Wavring Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0TU

Location

Registered AddressFreightmaster Estate
Ferry Lane
Rainham
Essex
RM13 9DA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Financials

Year2014
Turnover£4,172,325
Gross Profit£1,423,804
Net Worth£238,739
Cash£332
Current Liabilities£944,250

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2004Receiver ceasing to act (1 page)
15 November 2003Receiver's abstract of receipts and payments (3 pages)
1 November 2002Receiver's abstract of receipts and payments (2 pages)
2 January 2002Receiver's abstract of receipts and payments (2 pages)
31 October 2000Appointment of receiver/manager (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
6 September 2000Return made up to 17/05/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 January 2000Particulars of mortgage/charge (11 pages)
1 November 1999Company name changed salters international LIMITED\certificate issued on 01/11/99 (2 pages)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 17/05/98; full list of members (6 pages)
12 October 1997Director resigned (1 page)
7 October 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1995Return made up to 25/05/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 April 1995Particulars of mortgage/charge (4 pages)