Company NameKent Information Federation
Company StatusDissolved
Company Number03030871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 1995(29 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMichael Roy Bishop
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(same day as company formation)
RoleDevelopment Worker
Correspondence Address7 White Cottage Mews
Ashford Road
Harrietsham
Kent
Director NameValerie Jane Reynolds
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(same day as company formation)
RoleRegistered General Nurse
Correspondence Address38 Crow Hill
Broadstairs
Kent
CT10 1HT
Director NameWendy Frances Sage
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Correspondence Address26 Church Farm Road
Upchurch
Sittingbourne
Kent
ME9 7AG
Director NameMrs Victoria Grace Chittenden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(5 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Buckland Road
Maidstone
Kent
ME16 0SH
Director NameJohn Yarrow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RolePhotographer
Correspondence AddressSt Marys Cottage
11 Pelham Terrace
Gravesend
Kent
DA11 0JJ
Director NameJim Reece
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Correspondence AddressSouth Cottage
Four Elms Road
Edenbridge
Kent
TN8 6AB
Director NameRobert David Stewart
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Correspondence Address56 Roosevelt Avenue
Chatham
Kent
ME5 0EW
Secretary NameJohn Yarrow
NationalityBritish
StatusCurrent
Appointed01 March 2005(9 years, 12 months after company formation)
Appointment Duration19 years, 1 month
RolePhotographer
Correspondence AddressSt Marys Cottage
11 Pelham Terrace
Gravesend
Kent
DA11 0JJ
Director NameMr Colin George Wiggins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Turketel Road
Folkestone
Kent
CT20 2NZ
Director NameJames Alan Reece
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleRetired
Correspondence AddressSouth Cottage Four Elms Road
Edenbridge
Kent
TN8 6AB
Director NameMaxine McAllister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleNo Employment
Correspondence Address5 Freeman Road
Gravesend
Kent
DA12 4EG
Director NameCarol Johnston
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleUnemployed
Correspondence AddressStudio 1 348 Canterbury Street
Gillingham
Kent
ME7 5JP
Director NameDavid John Brighouse
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleRetired
Correspondence Address130 Maidstone Road
Chatham
Kent
ME4 6DX
Director NameIan James Bentley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleUnemployed
Correspondence Address33 Maple Drive
St Marys Bay
Romney Marsh
Kent
TN29 0XE
Director NameEric Lupton Bailey
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleRetired Chartered Engineer
Correspondence AddressStanley Lodge 7 Beulah Road
Tunbridge Wells
Kent
TN1 2NP
Secretary NameMargaret Ann Scott
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleManager
Correspondence Address39 Ospringe Road
Faversham
Kent
ME13 7LJ
Director NameMaureen Reece
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2006)
RoleNot Employed
Correspondence AddressSouth Cottage Four Elms Road
Edenbridge
Kent
TN8 6AB
Director NameMichael Anthony Burrows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 1998)
RoleSocial Worker
Correspondence Address29 Midsummer Road
Snodland
Kent
ME6 5RP
Director NameHilary Mary Farnfield
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressFlat 6 10 Philip Corby Close
Cliftonville
Margate
Kent
CT9 3PS
Director NameMr Richard John Iddenden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 11 October 2000)
RoleNot Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Packer Place
Chatham
Kent
ME5 0LN
Director NameSusan Anne Mallett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 11 October 2001)
RoleNot Employed
Correspondence AddressWhitegates Farm 7 South Bush Lane
Rainham
Gillingham
Kent
ME8 8PS
Director NameColin James Mason
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Loose Road
Maidstone
Kent
ME15 7UA
Director NameWendy Montgomery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2000)
RoleVolunteer Coordinator
Correspondence AddressPoplars Valenciennes Road
Sittingbourne
Kent
ME10 1EN
Director NameDavid John Brighouse
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 October 2002)
RoleRetired Accountant
Correspondence Address130 Maidstone Road
Chatham
Kent
ME4 6DX
Director NameJoanna Whisker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 October 2004)
RoleProject Worker
Correspondence Address147 Vale Road
Northfleet
Gravesend
Kent
DA11 8BX
Director NameEric Terence White
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2006)
RoleRetired
Correspondence AddressHollybush Cottage
Holly Bushes, Milstead
Sittingbourne
Kent
ME9 0SF
Secretary NameMrs Karen Louise Raeburn
NationalityBritish
StatusResigned
Appointed18 July 2000(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2005)
RoleCharity Worker
Correspondence Address19 Fairfield
Elham
Canterbury
Kent
CT4 6UT
Director NameMrs Pamela Courtney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 October 2004)
RoleRetired
Correspondence Address16 The Ridings
Chestfield
Whitstable
Kent
CT5 3PE
Director NameMr Richard John Iddenden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Packer Place
Chatham
Kent
ME5 0LN
Director NameDeborah Saunders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2004)
RoleManager
Correspondence Address1 Astra Drive
Gravesend
Kent
DA12 4PZ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2006Declaration of solvency (4 pages)
11 July 2006Appointment of a voluntary liquidator (1 page)
23 May 2006Registered office changed on 23/05/06 from: ground floor cygnet house windmill street gravesend kent DA12 1BQ (1 page)
12 April 2006Annual return made up to 08/03/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 November 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
25 October 2005Memorandum and Articles of Association (15 pages)
18 March 2005Annual return made up to 08/03/05 (7 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
6 October 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
26 May 2004Director's particulars changed (1 page)
16 March 2004Annual return made up to 08/03/04 (8 pages)
22 January 2004Partial exemption accounts made up to 31 March 2003 (14 pages)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Director resigned (1 page)
25 September 2003Secretary's particulars changed (1 page)
18 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
26 September 2002Total exemption full accounts made up to 31 March 2002 (27 pages)
13 March 2002Annual return made up to 08/03/02 (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
31 October 2001Director resigned (1 page)
20 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Memorandum and Articles of Association (15 pages)
31 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 October 2000Secretary's particulars changed (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
22 March 2000Annual return made up to 08/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
8 April 1999Annual return made up to 08/03/99 (6 pages)
5 January 1999New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 March 1998Annual return made up to 08/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
30 April 1997Director resigned (1 page)
7 April 1997Annual return made up to 08/03/97 (6 pages)
26 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
27 March 1996Annual return made up to 08/03/96
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)