Company NameThe Kent Mirror Company Limited
Company StatusDissolved
Company Number02921678
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date14 October 2010 (13 years, 6 months ago)
Previous NameCornstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Nicholas Dunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(2 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 14 October 2010)
RoleCompany Director
Correspondence Address83 Old Road East
Gravesend
Kent
DA12 1NX
Secretary NameMr Paul Nicholas Dunn
NationalityBritish
StatusClosed
Appointed16 May 2008(14 years after company formation)
Appointment Duration2 years, 5 months (closed 14 October 2010)
RoleCo Director
Correspondence Address83 Old Road East
Gravesend
Kent
DA12 1NX
Director NameMrs Anne Elizabeth Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSecretary
Correspondence Address83 Old Road East
Gravesend
Kent
DA12 1NX
Director NameMr Paul Nicholas Dunn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleManager Retail Sales
Correspondence Address83 Old Road East
Gravesend
Kent
DA12 1NX
Director NameMr David McIntyre Jnr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Colney Road
Dartford
Kent
DA1 1TG
Secretary NameMrs Anne Elizabeth Dunn
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSecretary
Correspondence Address83 Old Road East
Gravesend
Kent
DA12 1NX
Secretary NameDavid McIntyre
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address139 Colney Road
Dartford
Kent
DA1 1TG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address165 Parrock Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£398,599
Gross Profit£156,465
Net Worth£2,535
Cash£7,890
Current Liabilities£215,236

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 October 2010Final Gazette dissolved following liquidation (1 page)
14 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Completion of winding up (1 page)
14 July 2010Completion of winding up (1 page)
14 September 2009Order of court to wind up (1 page)
14 September 2009Order of court to wind up (1 page)
18 June 2009Order of court to wind up (2 pages)
18 June 2009Order of court to wind up (2 pages)
2 June 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Registered office changed on 07/02/2009 from 57 windmill street gravesend kent DA12 1BB (1 page)
7 February 2009Registered office changed on 07/02/2009 from 57 windmill street gravesend kent DA12 1BB (1 page)
27 June 2008Appointment Terminate, Director And Secretary David Mcintyre Logged Form (1 page)
27 June 2008Appointment terminate, director and secretary david mcintyre logged form (1 page)
24 June 2008Secretary appointed paul nicholas dunn (2 pages)
24 June 2008Secretary appointed paul nicholas dunn (2 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
8 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
31 July 2007Return made up to 22/04/07; full list of members (3 pages)
31 July 2007Return made up to 22/04/07; full list of members (3 pages)
31 July 2007£ nc 157900/197900 30/09/06 (2 pages)
31 July 2007Ad 30/09/06--------- £ si 40000@1=40000 (1 page)
31 July 2007£ nc 157900/197900 30/09/06 (2 pages)
31 July 2007Ad 30/09/06--------- £ si 40000@1=40000 (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 May 2006Return made up to 22/04/06; full list of members (3 pages)
8 May 2006Return made up to 22/04/06; full list of members (3 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
19 May 2005Return made up to 22/04/05; full list of members (8 pages)
19 May 2005Return made up to 22/04/05; full list of members (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 May 2003Nc inc already adjusted 23/09/02 (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 23/09/02 (1 page)
15 May 2003Return made up to 22/04/03; full list of members (7 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Return made up to 22/04/03; full list of members (7 pages)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
8 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 30 September 2000 (6 pages)
31 May 2002Total exemption full accounts made up to 30 September 2000 (6 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
20 May 2002Nc inc already adjusted 21/04/02 (1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Nc inc already adjusted 21/04/02 (1 page)
5 May 2002Return made up to 22/04/02; full list of members (7 pages)
5 May 2002Return made up to 22/04/02; full list of members (7 pages)
28 July 2001Return made up to 22/04/01; full list of members (6 pages)
28 July 2001Return made up to 22/04/01; full list of members (6 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (2 pages)
25 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 22/04/00; full list of members (6 pages)
30 May 2000Nc inc already adjusted 01/03/00 (1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Nc inc already adjusted 01/03/00 (1 page)
30 May 2000Return made up to 22/04/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Return made up to 22/04/99; no change of members (4 pages)
28 April 1999Return made up to 22/04/99; no change of members (4 pages)
24 July 1998Return made up to 22/04/98; no change of members (4 pages)
24 July 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Full accounts made up to 30 June 1997 (9 pages)
25 November 1997Full accounts made up to 30 June 1997 (9 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
7 May 1997Director resigned (1 page)
28 November 1996Full accounts made up to 30 June 1996 (9 pages)
28 November 1996Full accounts made up to 30 June 1996 (9 pages)
4 June 1996Amended full accounts made up to 30 June 1995 (9 pages)
4 June 1996Amended full accounts made up to 30 June 1995 (9 pages)
17 April 1996Return made up to 22/04/96; no change of members (4 pages)
17 April 1996Return made up to 22/04/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 June 1995 (10 pages)
1 February 1996Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)