Company NameThe Kenmart Organisation Limited
Company StatusDissolved
Company Number01992938
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin James Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood Sutton Road
Langley
Maidstone
Kent
ME17 3LZ
Director NameJulie Patricia Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2007)
RoleNursery School Teacher
Correspondence AddressSunrise Day Nursery
Sutton Road, Langley
Maidstone
Kent
ME17 3ND
Director NameMrs Susan May Butcher
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2007)
RoleSecretary
Correspondence Address29 Holligrave Road
Bromley
Kent
BR1 3PJ
Director NameGillian Anne Kennedy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood
Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Director NameMr Nicholas Simon Kennedy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2007)
RolePrinters Engineer
Correspondence Address17 Broom Hill Road
Strood
Rochester
Kent
ME2 3LE
Secretary NameMr David John Brown
NationalityBritish
StatusClosed
Appointed01 December 1993(7 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 12 June 2007)
RoleCompany Director
Correspondence AddressSadlers Cottage
Cadmore End Common
High Wycombe
Bucks
HP14 3PT
Director NameFrancis Knight
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressKnights Oak
East Street, Hunton
Maidstone
Kent
ME15 0RB
Secretary NameJulia Anne Knight
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressKnights Oak
East St Hunton
Maidstone
Kent
ME15 0RB
Director NameHenry John Hughes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1994)
RoleCompany Director
Correspondence Address25 Warnford Road
Chelfield
Orpington
Kent
BR6 6LW
Secretary NameFrancis Knight
NationalityBritish
StatusResigned
Appointed08 July 1993(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1993)
RoleSecretary
Correspondence AddressKnights Oak
East Street, Hunton
Maidstone
Kent
ME15 0RB
Director NameRoy Jenkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1999)
RoleManaging Director
Correspondence AddressThe Birches Maidstone Road
Sutton Valence
Maidstone
Kent
ME17 3LS
Director NameMr Ronald Ernest Crerie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressOldlands Bungalow Gold Street
Luddesdown
Gravesend
Kent
DA13 0XA
Director NameAnthony Robert Maurice
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 July 1999)
RoleProduction Director
Correspondence Address12 Chipstead Park
Chipstead
Sevenoaks
Kent
TN13 2SN

Location

Registered AddressKennedy House
Murray Road
St Pauls Cray
Orpington Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,038,901
Net Worth£73,925
Cash£1,450
Current Liabilities£3,829,617

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2006Receiver ceasing to act (1 page)
14 August 2006Receiver's abstract of receipts and payments (2 pages)
26 January 2006Receiver's abstract of receipts and payments (3 pages)
2 February 2005Receiver's abstract of receipts and payments (2 pages)
22 January 2004Receiver's abstract of receipts and payments (7 pages)
23 January 2003Receiver's abstract of receipts and payments (2 pages)
3 April 2002Administrative Receiver's report (6 pages)
25 January 2002Appointment of receiver/manager (2 pages)
6 November 2001Return made up to 17/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
13 September 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Registered office changed on 20/07/01 from: 32 queen anne street london W1M 0HD (1 page)
5 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Full accounts made up to 30 April 2000 (20 pages)
14 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 August 1999Full accounts made up to 30 April 1999 (19 pages)
12 February 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 30 April 1998 (22 pages)
8 October 1998Return made up to 17/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
22 September 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997Accounts for a small company made up to 30 April 1997 (9 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 1996Full accounts made up to 30 April 1996 (21 pages)
21 August 1996New director appointed (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 17/09/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(10 pages)
5 July 1995Full accounts made up to 30 April 1995 (18 pages)
24 September 1993Return made up to 17/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)