Company NameKenton Transport Limited
Company StatusDissolved
Company Number02800690
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGordon James Clunie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(2 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Street
London Colney
St Albans
Hertfordshire
AL2 1RE
Director NameRobert Decleyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Spencer Road
Wealdstone
Harrow
Middlesex
HA3 7AR
Secretary NameDavid Haydn Marchand
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Purley Bury Close
Purley
Surrey
CR8 1HU
Director NameDavid Haydn Marchand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Purley Bury Close
Purley
Surrey
CR8 1HU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekentontransport.co.uk
Email address[email protected]
Telephone020 89092550
Telephone regionLondon

Location

Registered AddressSuite 2 40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

2 at £1Gordon Clunie
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,773
Cash£772
Current Liabilities£68,848

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Termination of appointment of David Marchand as a director (1 page)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 March 2012Termination of appointment of David Marchand as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Termination of appointment of David Marchand as a secretary (1 page)
24 August 2011Termination of appointment of David Marchand as a secretary (1 page)
23 August 2011Termination of appointment of David Marchand as a secretary (1 page)
23 August 2011Termination of appointment of David Marchand as a secretary (1 page)
19 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
19 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David Haydn Marchand on 19 February 2010 (2 pages)
23 February 2010Director's details changed for David Haydn Marchand on 19 February 2010 (2 pages)
23 February 2010Secretary's details changed for David Haydn Marchand on 19 February 2010 (1 page)
23 February 2010Secretary's details changed for David Haydn Marchand on 19 February 2010 (1 page)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 17/03/07; full list of members (2 pages)
22 March 2007Return made up to 17/03/07; full list of members (2 pages)
10 February 2007Registered office changed on 10/02/07 from: suite 1003 parkville house red lion parade pinner middlesex HA5 3JD (1 page)
10 February 2007Registered office changed on 10/02/07 from: suite 1003 parkville house red lion parade pinner middlesex HA5 3JD (1 page)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Secretary's particulars changed;director's particulars changed (1 page)
22 May 1998Return made up to 17/03/98; full list of members (5 pages)
22 May 1998Return made up to 17/03/98; full list of members (5 pages)
22 May 1998Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Return made up to 17/03/97; full list of members (5 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Return made up to 17/03/97; full list of members (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 April 1996Return made up to 17/03/96; full list of members (5 pages)
16 April 1996Return made up to 17/03/96; full list of members (5 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned;new director appointed (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Return made up to 17/03/95; full list of members (12 pages)
25 April 1995Return made up to 17/03/95; full list of members (12 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)