Company NameKentlock Limited
Company StatusDissolved
Company Number02614479
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brian Ward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed10 June 1991(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleDesign Engineer
Correspondence Address10 Elm Park Road
London
N3 1EB
Secretary NameMr Brian Ward
NationalityIrish
StatusClosed
Appointed10 June 1991(2 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleDesign Engineer
Correspondence Address10 Elm Park Road
London
N3 1EB
Director NameMr Peter Whitty
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address10 Elm Park Road
London
N3 1EB
Director NameMs Patricia Ward
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1993)
RoleHousewife
Correspondence Address10 Elm Park Road
London
N3 1EB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Elm Park Road
London
N3 1EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
9 June 2000Application for striking-off (1 page)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
1 July 1996Return made up to 24/05/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (7 pages)
15 November 1995Registered office changed on 15/11/95 from: 24 somali road london NW2 3RL (1 page)
20 June 1995Return made up to 24/05/95; no change of members (4 pages)