Company NameDavid Kent Machinery Limited
DirectorDavid Samuel Kent
Company StatusDissolved
Company Number04230898
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Samuel Kent
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleSales Executive
Correspondence Address15 Church Mews
Backworth
Newcastle Upon Tyne
NE27 0JF
Secretary NamePatricia Kent
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleSales Executive
Correspondence Address15 Church Mews
Backworth
Newcastle Upon Tyne
NE27 0JF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2007Statement of affairs (7 pages)
8 June 2007Statement of affairs (6 pages)
15 March 2007Registered office changed on 15/03/07 from: verdemar house 23O park view whitley bay tyne & wear NE26 3QR (1 page)
15 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 08/06/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 June 2002Ad 09/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (12 pages)