Company NameKent Coachworks Limited
Company StatusDissolved
Company Number02548940
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJennifer Valerie Beaupierre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameGerrard Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 August 2003)
RoleManaging Director
Correspondence Address5 Audwick Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RF
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusClosed
Appointed30 September 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameMr Ralph Evans
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1995)
RoleBus Engineer
Correspondence Address16 Pretoria Road
Canterbury
Kent
CT1 1QL
Director NameMr Ian Robert Brodie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration-49 years, 10 months (resigned 25 August 1943)
RoleEngineer
Correspondence Address19 Clarks Lane
Halstead
Sevenoaks
Kent
TN14 7DG
Secretary NameMr Ralph Evans
NationalityBritish
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address16 Pretoria Road
Canterbury
Kent
CT1 1QL
Director NameRowan Norman Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1994)
RoleBus Engineer
Correspondence Address16 Pretoria Road
Canterbury
Kent
CT1 1QL
Secretary NameShirley Hill
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1994)
RoleCompany Director
Correspondence Address9 St John's Road
Faversham
Kent
ME13 8EL
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpool
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Russell Pringle Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 September 1994)
RoleFinance Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Secretary NameMr Russell Pringle Scott
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 September 1994)
RoleFinance Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMark Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 February 1996)
RoleManager
Correspondence Address13 North Approach
Garston
Watford
Hertfordshire
WD2 6EH
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Gary Stephen Hoyles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1998)
RoleManager
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed07 February 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1998)
RoleManager
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusResigned
Appointed07 May 1999(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Secretary NameAnn Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 May 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Old School Court
Chattenden Lane, Chattenden
Rochester
Kent
ME3 8LJ

Location

Registered AddressLondon Coaches (Kent) Limited
Northfleet Depot Lower Road
Northfleet
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
26 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 30/09/01; full list of members (6 pages)
27 October 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
14 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
25 October 2000Secretary's particulars changed (1 page)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Secretary resigned (1 page)
11 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Full accounts made up to 31 August 1998 (15 pages)
6 June 1999New secretary appointed;new director appointed (3 pages)
14 May 1999Secretary resigned;director resigned (1 page)
23 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Auditor's resignation (1 page)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: third floor jessica house 191 wandsworth high street wandsworth london SW18 4JE (1 page)
24 October 1997Return made up to 30/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 January 1997Full accounts made up to 31 August 1996 (15 pages)
4 October 1996Return made up to 30/09/96; full list of members (5 pages)
27 March 1996Full accounts made up to 31 August 1995 (15 pages)
22 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995New director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: jews row wandsworth london SW18 1TB (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
5 October 1995Secretary resigned;director resigned (2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (10 pages)