Company NameWest Kent Computers Ltd.
DirectorMark Rippingale
Company StatusDissolved
Company Number02913268
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Rippingale
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address71 Stapleton Road
Orpington
Kent
BR6 9TQ
Secretary NameAngela Kathleen Rippingale
NationalityBritish
StatusCurrent
Appointed22 October 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address71 Stapleton Road
Orpington
Kent
BR6 9TQ
Director NameAngela Kathleen Rippingale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Executive
Correspondence Address71 Stapleton Road
Orpington
Kent
BR6 9TQ
Secretary NameAlastair John Overell
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Secretary NameMark Rippingale
NationalityBritish
StatusResigned
Appointed19 January 1996(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address71 Stapleton Road
Orpington
Kent
BR6 9TQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Registered office changed on 14/10/97 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
18 September 1997Appointment of a voluntary liquidator (2 pages)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1997Registered office changed on 18/09/97 from: 21 elm road orpington kent BR6 6BA (1 page)
18 September 1997Statement of affairs (6 pages)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 February 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996Secretary resigned (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 179 burnt ash lane bromley kent BR1 5DJ (1 page)
30 April 1996Return made up to 28/03/96; change of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 May 1995Return made up to 28/03/95; full list of members (6 pages)