Company NameKent Electrical Installations And Fire Protection Limited
DirectorSpectrum Director Limited
Company StatusDissolved
Company Number02622252
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Gillian Ladd
NationalityBritish
StatusCurrent
Appointed07 October 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameSpectrum Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusCurrent
Appointed07 October 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameDenis Arthur Cloke
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleContracts Manager
Correspondence Address64 Tradescant Drive
Meopham
Gravesend
Kent
DA13 0EF
Director NameJennifer Pauline Cloke
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleSecretary
Correspondence Address64 Tradescent Road
Meopham
Kent
Director NameBarbara Dorothy Homer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleSecretary
Correspondence AddressHaversham House Dickensian Close
Upper Stoke
Rochester
Kent
ME3 9TB
Director NameMalcolm William Homer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 07 October 1998)
RoleElectrical Contractor
Correspondence AddressHaversham House Dickensian Close
Upper Stoke
Rochester
Kent
ME3 9TB
Secretary NameDenis Arthur Cloke
NationalityBritish
StatusResigned
Appointed27 August 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleContracts Manager
Correspondence Address64 Tradescant Drive
Meopham
Gravesend
Kent
DA13 0EF
Secretary NameJoanne Pitcher
NationalityBritish
StatusResigned
Appointed31 July 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address4 Orange Terrace
Rochester
Kent
ME1 1XE
Director NameBarbara Dorothy Homer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1998)
RoleOffice Manager
Correspondence AddressOlive Cottage Grain Road
Lower Stoke
Rochester
Kent
ME3 9RE
Director NameMr Robert Malcolm Homer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressOlive Cottage Grain Road
Lower Stoke
Rochester
Kent
ME3 9RE
Director NameGary James Suckling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 1998)
RoleConcerts Manager
Correspondence Address65 Wilberforce Way
Gravesend
Kent
DA12 5DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Completion of winding up (1 page)
12 November 1998Order of court to wind up (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (3 pages)
27 October 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: olive cottage grain road lower stoke rochester kent ME3 9RE (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
14 August 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Ad 06/04/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
19 February 1997Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 July 1996Return made up to 20/06/96; no change of members (4 pages)
27 March 1996New director appointed (2 pages)
26 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
6 July 1995New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)