Company NameKent Computer Products Limited
Company StatusDissolved
Company Number02774543
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date5 December 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Avril Margaret Schorfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 05 December 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMackleys Oakley Road
Bromley
Kent
BR2 8HG
Secretary NameMrs Avril Margaret Schorfield
NationalityBritish
StatusClosed
Appointed29 December 1992(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 05 December 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMackleys Oakley Road
Bromley
Kent
BR2 8HG
Director NameMr Michael Thomas Anthony Schorfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackleys
Oakley Road
Bromley
Kent
BR2 8HG
Director NameGary Edward Bailey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address4 London Road
Swanley
Kent
BR8 7AQ
Director NameRichard Michael Schorfield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackleys Oakley Road
Keston
Bromley
BR2 8HG
Director NameNeil Burt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1999)
RoleConsultant
Correspondence Address87a Avenue Road
Beckenham
Kent
BR3 4RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMackleys
Oakley Road
Bromley
Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,034
Current Liabilities£39,034

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2005Application for striking-off (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
9 December 2003Return made up to 17/12/03; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 17/12/02; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 November 2002Registered office changed on 26/11/02 from: 1 high street west wickham kent BR4 0LP (1 page)
22 October 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
11 December 2001Return made up to 17/12/01; full list of members (6 pages)
12 October 2001Amended accounts made up to 31 March 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 29 cuthbert road croydon surrey CR0 3RB (1 page)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
9 January 2001Director resigned (1 page)
21 December 2000Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Return made up to 17/12/99; full list of members (7 pages)
11 October 1999Registered office changed on 11/10/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
11 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
25 January 1999Return made up to 17/12/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 17/12/97; no change of members (4 pages)
22 January 1998Registered office changed on 22/01/98 from: northside house tweedy road bromley kent BR1 3WA (1 page)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
15 January 1997Return made up to 17/12/96; no change of members (4 pages)
18 December 1996Return made up to 17/12/95; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Full accounts made up to 31 December 1995 (6 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
11 April 1995Return made up to 17/12/94; no change of members (4 pages)