Company NameKent & Sussex Exhausts Limited
Company StatusDissolved
Company Number04164471
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)

Directors

Director NameAndrew Stuart Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleSales Director
Correspondence Address14 James Allchin Gardens
Kennington
Ashford
Kent
TN24 9SD
Director NameMr William Wormald
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressEquitable House 1 Ashford Road
Maidstone
Kent
ME14 5BJ
Secretary NameMr William Wormald
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressEquitable House 1 Ashford Road
Maidstone
Kent
ME14 5BJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Notice of final account prior to dissolution (1 page)
20 April 2017Notice of final account prior to dissolution (1 page)
10 October 2003O/C - replacement of liquidator (5 pages)
10 October 2003O/C - replacement of liquidator (5 pages)
25 September 2003Registered office changed on 25/09/03 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
25 September 2003Registered office changed on 25/09/03 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
7 April 2003Notice of discharge of Administration Order (4 pages)
7 April 2003Notice of discharge of Administration Order (4 pages)
19 September 2002Order of court to wind up (3 pages)
19 September 2002Order of court to wind up (3 pages)
9 May 2002Notice of result of meeting of creditors (4 pages)
9 May 2002Notice of result of meeting of creditors (4 pages)
12 March 2002Notice of Administration Order (1 page)
12 March 2002Administration Order (5 pages)
12 March 2002Administration Order (5 pages)
12 March 2002Notice of Administration Order (1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
1 March 2001Registered office changed on 01/03/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
21 February 2001Incorporation (16 pages)
21 February 2001Incorporation (16 pages)