Company NameKent Classic Motorcycles Limited
Company StatusDissolved
Company Number06875705
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Brian Stuart Bloomfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitekentclassicmotorcycles.co.uk

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Brian Stuart Bloomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£14,544
Cash£3,062
Current Liabilities£103,437

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
24 April 2014Director's details changed for Mr Brian Stuart Bloomfield on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Brian Stuart Bloomfield on 24 April 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
18 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
16 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
28 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
4 July 2010Director's details changed for Brian Stuart Bloomfield on 1 October 2009 (2 pages)
4 July 2010Director's details changed for Brian Stuart Bloomfield on 1 October 2009 (2 pages)
4 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Brian Stuart Bloomfield on 1 October 2009 (2 pages)
15 April 2009Director appointed brian stuart bloomfield (1 page)
15 April 2009Director appointed brian stuart bloomfield (1 page)
14 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
14 April 2009Appointment terminated director elizabeth davies (1 page)
14 April 2009Appointment terminated director elizabeth davies (1 page)
14 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 April 2009Incorporation (13 pages)
13 April 2009Incorporation (13 pages)