Company NameOld Kent Coaches Ltd
Company StatusDissolved
Company Number02242206
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NamesSherwen Engineering (Kilns) Limited and Prodrive Facilities Limited

Business Activity

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

Directors

Director NameStephen Andrew Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleManager
Correspondence Address5 Kingsnorth Court
Crockenhill
Kent
BR8 8JL
Secretary NameMs Monika Cenarska
NationalityPolish
StatusClosed
Appointed01 November 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address18 Dylways
London
SE5 8HR
Director NameRonald Gloudie Sherwen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fairways
Waldershare Avenue
Sandwich Bay
Kent
CT13 9PW
Director NameTrevor William Sherwen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 February 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressDormans
16 Greenhill Road
Otford
Kent
TN14 5RS
Secretary NameMrs Mary Winifred Sherwen
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address1 Fairways Flats
Waldershare Avenue
Sandwich
Kent
CT13 9PW
Director NameFrancis William Roper Piesse
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address174 Weir Road
London
SW12 0NP
Secretary NameFrancis William Roper Piesse
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address174 Weir Road
London
SW12 0NP
Director NameJohn Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2007)
RoleEngineer
Correspondence Address7 Dippers Close
Kemsing
Kent
TN15 6QD
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusResigned
Appointed12 February 2007(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW

Location

Registered AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£91,230
Cash£134,459
Current Liabilities£46,474

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Company name changed prodrive facilities LIMITED\certificate issued on 30/04/08 (2 pages)
19 March 2008Return made up to 16/12/07; full list of members (4 pages)
15 March 2008Director's change of particulars / stephen martin / 31/10/2007 (1 page)
17 January 2008Secretary resigned (1 page)
15 March 2007New director appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: mile end green dartford kent da 28E (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
25 January 2007Return made up to 16/12/06; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 January 2006Return made up to 16/12/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 December 2004Return made up to 16/12/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 December 2003Return made up to 16/12/03; full list of members (8 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 December 2002Return made up to 16/12/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 December 2001Return made up to 16/12/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 January 2001Return made up to 16/12/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 January 2000Return made up to 16/12/99; full list of members (7 pages)
12 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
9 February 1999Return made up to 16/12/98; no change of members (6 pages)
16 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
10 December 1997Return made up to 16/12/97; full list of members (6 pages)
14 November 1997Company name changed sherwen technology LIMITED\certificate issued on 17/11/97 (2 pages)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 January 1997Return made up to 16/12/96; no change of members (4 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
17 November 1992First Gazette notice for compulsory strike-off (1 page)