Company NameKentrak Lubrication Ltd
Company StatusDissolved
Company Number05968305
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameEric Kenyon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(2 months after company formation)
Appointment Duration13 years (closed 07 January 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
Cleveland
TS19 0GD
Secretary NameSarha Louise Kenyon
NationalityBritish
StatusResigned
Appointed15 December 2006(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressDurham Tees Valley Business Centre Orde Wingate Wa
Stockton-On-Tees
Cleveland
TS19 0GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDurham Tees Valley Business Centre
Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eric Kenyon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,073
Cash£17,177
Current Liabilities£39,184

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
9 October 2019Application to strike the company off the register (3 pages)
18 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
5 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Termination of appointment of Sarha Kenyon as a secretary (1 page)
17 October 2013Termination of appointment of Sarha Kenyon as a secretary (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 November 2011Secretary's details changed for Sarha Louise Kenyon on 10 October 2011 (1 page)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
10 November 2011Secretary's details changed for Sarha Louise Kenyon on 10 October 2011 (1 page)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 October 2010Director's details changed for Eric Kenyon on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Eric Kenyon on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Eric Kenyon on 1 January 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2010Registered office address changed from West End Farm, Ingleton Darlington Co Durham DL2 3HS on 29 April 2010 (1 page)
29 April 2010Registered office address changed from West End Farm, Ingleton Darlington Co Durham DL2 3HS on 29 April 2010 (1 page)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Eric Kenyon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Eric Kenyon on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Eric Kenyon on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 March 2009Return made up to 16/10/08; full list of members (3 pages)
18 March 2009Return made up to 16/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 August 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
12 August 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
28 November 2007Registered office changed on 28/11/07 from: 4A the mews middleton in teesdale co durham DL12 0QG (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 16/10/07; full list of members (2 pages)
28 November 2007Location of register of members (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Registered office changed on 28/11/07 from: 4A the mews middleton in teesdale co durham DL12 0QG (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 16/10/07; full list of members (2 pages)
28 November 2007Location of debenture register (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Location of debenture register (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)