Company NameKentcomm Properties Limited
Company StatusDissolved
Company Number02942942
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Gerard Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Haddington Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UP
Director NameMr Anthony John Morley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rainton Close
Wardley
Gateshead
Tyne & Wear
NE10 8RW
Secretary NameMr Michael Gerard Clarke
NationalityBritish
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Haddington Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UP
Director NameMelvyn Andrew Dunn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 24 April 2007)
RoleRoad Haulage Director
Correspondence Address184 Monks Wood
Tynemouth
Tyne & Wear
NE30 2UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFactory Road
Blaydon
Tyne & Wear
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£31,428
Current Liabilities£32,001

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 27/06/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 27/06/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 July 2004Return made up to 27/06/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 August 2003Return made up to 27/06/03; full list of members (7 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 July 2001Return made up to 27/06/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Return made up to 27/06/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 27/06/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 September 1996Return made up to 27/06/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (3 pages)
3 March 1995Accounting reference date notified as 31/12 (1 page)
3 March 1995Director resigned (2 pages)