Company NameDyke Properties (Kent) Limited
Company StatusDissolved
Company Number02703200
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date4 May 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Margaret Ann Adcock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Central Avenue
Gravesend
Kent
DA12 5AW
Director NameMrs Joan Gertrude Dyke
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie 26 Dashwood Road
Northfleet
Gravesend
Kent
DA11 7LY
Director NameMr John Dyke
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Tradescant Drive
Meopham
Gravesend
Kent
DA13 0DZ
Director NameMrs Mary Elizabeth Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address166 Singlewell Road
Gravesend
Kent
DA11 7RB
Secretary NameMrs Margaret Ann Adcock
StatusClosed
Appointed10 December 2009(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 04 May 2014)
RoleCompany Director
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Secretary NameMrs Joan Gertrude Dyke
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie 26 Dashwood Road
Northfleet
Gravesend
Kent
DA11 7LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

33 at £1M.a. Adcock
33.00%
Ordinary
33 at £1M.e. Lewis
33.00%
Ordinary
33 at £1Mr John Dyke
33.00%
Ordinary
1 at £1J.g. Dyke
1.00%
Ordinary

Financials

Year2014
Net Worth£1,435,938
Cash£136,750
Current Liabilities£323,307

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Change of share class name or designation (2 pages)
14 February 2013Registered office address changed from 166 Singlewell Road Gravesend Kent DA11 7RB on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 166 Singlewell Road Gravesend Kent DA11 7RB on 14 February 2013 (1 page)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Declaration of solvency (4 pages)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2013Declaration of solvency (4 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Mary Elizabeth Lewis on 10 December 2009 (2 pages)
27 April 2010Director's details changed for Mrs Joan Gertrude Dyke on 4 November 2009 (2 pages)
27 April 2010Director's details changed for Mrs Joan Gertrude Dyke on 4 November 2009 (2 pages)
27 April 2010Appointment of Mrs Margaret Ann Adcock as a secretary (1 page)
27 April 2010Director's details changed for Mrs Mary Elizabeth Lewis on 10 December 2009 (2 pages)
27 April 2010Director's details changed for Mrs Margaret Ann Adcock on 10 December 2009 (2 pages)
27 April 2010Termination of appointment of Joan Dyke as a secretary (1 page)
27 April 2010Termination of appointment of Joan Dyke as a secretary (1 page)
27 April 2010Director's details changed for Mrs Margaret Ann Adcock on 10 December 2009 (2 pages)
27 April 2010Director's details changed for Mr John Dyke on 10 December 2009 (2 pages)
27 April 2010Director's details changed for Mrs Joan Gertrude Dyke on 4 November 2009 (2 pages)
27 April 2010Director's details changed for Mr John Dyke on 10 December 2009 (2 pages)
27 April 2010Appointment of Mrs Margaret Ann Adcock as a secretary (1 page)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 02/04/09; full list of members (5 pages)
28 April 2009Return made up to 02/04/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 02/04/08; full list of members (5 pages)
22 April 2008Return made up to 02/04/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 02/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(8 pages)
22 August 2007Return made up to 02/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 02/04/06; full list of members (9 pages)
8 May 2006Return made up to 02/04/06; full list of members (9 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 02/04/05; full list of members (9 pages)
22 April 2005Return made up to 02/04/05; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 02/04/04; full list of members (9 pages)
21 April 2004Return made up to 02/04/04; full list of members (9 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 02/04/03; full list of members (9 pages)
5 April 2003Return made up to 02/04/03; full list of members (9 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 02/04/02; full list of members (8 pages)
16 May 2002Return made up to 02/04/02; full list of members (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 02/04/01; full list of members (8 pages)
2 April 2001Return made up to 02/04/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 02/04/00; full list of members (8 pages)
3 April 2000Return made up to 02/04/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 1999Return made up to 02/04/99; full list of members (6 pages)
4 May 1999Return made up to 02/04/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Return made up to 02/04/98; full list of members (6 pages)
6 May 1998Return made up to 02/04/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 June 1997Return made up to 02/04/97; full list of members (6 pages)
22 June 1997Return made up to 02/04/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 02/04/96; full list of members (6 pages)
9 May 1996Return made up to 02/04/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 April 1995Return made up to 02/04/95; change of members (6 pages)
21 April 1995Return made up to 02/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 April 1992Incorporation (13 pages)
2 April 1992Incorporation (13 pages)