Company NameKent Design Limited
Company StatusDissolved
Company Number04679573
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Kent - Capper
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Acountants & Business Advisors Limited Gosfort
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Claire Kent-Capper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 May 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ

Contact

Websitekentdesign.co.uk
Telephone0191 2308050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt Acountants & Business Advisors Limited
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

50 at £1Alan Kent-capper
50.00%
Ordinary
50 at £1Claire Kent-capper
50.00%
Ordinary

Financials

Year2014
Net Worth-£235
Cash£3,555
Current Liabilities£23,018

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 May 2014Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Bailey Oster Chartered Accountants Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS on 15 May 2014 (1 page)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 October 2013Termination of appointment of Claire Kent-Capper as a director (1 page)
28 October 2013Termination of appointment of Claire Kent-Capper as a director (1 page)
30 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 30 July 2013 (1 page)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 April 2012Director's details changed for Mr Alan Capper on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Mr Alan Capper on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Mr Alan Capper on 1 January 2012 (2 pages)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 June 2011Appointment of Mrs Claire Kent-Capper as a director (2 pages)
3 June 2011Appointment of Mrs Claire Kent-Capper as a director (2 pages)
1 April 2011Director's details changed for Mr Alan Capper on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Twd Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 1 April 2011 (1 page)
1 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Mr Alan Capper on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mr Alan Capper on 1 January 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 April 2010Director's details changed for Mr Alan Capper on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Alan Capper on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Alan Capper on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 April 2009Return made up to 26/02/09; full list of members (3 pages)
9 April 2009Return made up to 26/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 August 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
21 August 2008Return made up to 26/02/08; full list of members (3 pages)
21 August 2008Director's change of particulars / alan capper / 01/01/2008 (2 pages)
21 August 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
21 August 2008Director's change of particulars / alan capper / 01/01/2008 (2 pages)
21 August 2008Return made up to 26/02/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
10 April 2008Registered office changed on 10/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 March 2007Return made up to 26/02/07; full list of members (2 pages)
30 March 2007Return made up to 26/02/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 June 2004Registered office changed on 15/06/04 from: tax watchdog direct LTD 9TH floor regent house heaton lane, stockport cheshire SK4 1BS (1 page)
15 June 2004Registered office changed on 15/06/04 from: tax watchdog direct LTD 9TH floor regent house heaton lane, stockport cheshire SK4 1BS (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
18 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)