Company NameKent Fabrication And Engineering Limited
Company StatusDissolved
Company Number00199131
CategoryPrivate Limited Company
Incorporation Date7 July 1924(99 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRoger David Willson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(66 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant Elect Engr
Correspondence AddressWellcroft Barn
Aston Hope Valley
Sheffield
S30 2RA
Director NameMr Evan Thomas Barker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(69 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleRetired Bank Manager
Correspondence Address1a Bonet Lane
Brinsworth
Rotherham
South Yorkshire
S60 5NE
Director NameMr Ivan Malcolm Gillott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(69 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Correspondence Address39 Cleeve Hill Gardens
Waterthorpe
Sheffield
South Yorkshire
S20 7NP
Director NameMr William Andrew Hemmingfield
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(69 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Brampton Court
Owlthorpe
Sheffield
South Yorkshire
S19 6RF
Director NameMr Michael David Rowley Morgan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(69 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hawthorne Avenue
Willerby
Hull
HU10 6JQ
Secretary NameMr Evan Thomas Barker
NationalityBritish
StatusCurrent
Appointed10 December 1993(69 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleRetired Bank Manager
Correspondence Address1a Bonet Lane
Brinsworth
Rotherham
South Yorkshire
S60 5NE
Director NameRaymond John Kent
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(69 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address268 Burncross Road
Burncross
Sheffield
South Yorkshire
S30 4SH
Director NameMr Gordon Arthur Bray
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleEngineer
Correspondence Address8 Hollins Drive
Sheffield
South Yorkshire
S6 5GP
Secretary NameMrs Brenda Willson
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressWellcroft Barn
Aston
Hope Valley Shetfield
Derbyshire
S30 2RA
Director NameAlan Mirfin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(69 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 March 1994)
RoleWorks Manager
Correspondence Address5 Walnut Avenue
Shireoaks
Worksop
Nottinghamshire
S81 8PQ

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 May 1998Dissolved (1 page)
25 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 1998Liquidators statement of receipts and payments (3 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (1 page)
18 March 1996Liq ipo mj isaacs (1 page)
13 March 1996Notice of ceasing to act as a voluntary liquidator (2 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)