Company NameNorth Kent Storage And Distribution Limited
Company StatusDissolved
Company Number02891973
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Noyes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(same day as company formation)
RoleHousewife
Correspondence Address75 Marling Way
Gravesend
Kent
DA12 4RG
Director NameGlyn Edmund Noyes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(same day as company formation)
RoleHaulage And Company  Director
Correspondence Address75 Marling Way
Gravesend
Kent
DA12 4RG
Secretary NameGlyn Edmund Noyes
NationalityBritish
StatusClosed
Appointed27 January 1994(same day as company formation)
RoleHaulage And Company  Director
Correspondence Address75 Marling Way
Gravesend
Kent
DA12 4RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit R3
Northfleet Industrial Estate
Lower Road
Northfleet,Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Financials

Year2014
Turnover£430,953
Gross Profit£209,044
Net Worth£25,257
Cash£8,127
Current Liabilities£121,887

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
1 July 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 18/03/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 May 2005Return made up to 18/03/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
23 February 2001Return made up to 27/01/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (10 pages)
8 February 2000Return made up to 27/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 January 1999 (10 pages)
23 February 1999Return made up to 27/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1998Full accounts made up to 31 January 1998 (10 pages)
16 July 1998Full accounts made up to 31 January 1997 (8 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 January 1996 (7 pages)
8 January 1998Full accounts made up to 31 January 1995 (7 pages)
27 March 1997Return made up to 27/01/97; full list of members (6 pages)
2 April 1996Return made up to 27/01/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 27/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)