Company NameKents Food International Ltd.
Company StatusDissolved
Company Number03311811
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)
Previous NameMademajor Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Doreen Margaret Kent
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 25 March 2014)
RoleCompany Director
Correspondence AddressRegency House Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameJudith Powell Kent
NationalityBritish
StatusClosed
Appointed02 February 2009(12 years after company formation)
Appointment Duration5 years, 1 month (closed 25 March 2014)
RoleCompany Director
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameHenry Lester Kent
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMr Henry Lincoln Kent
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressRegency House
Towers Road Poynton
Stockport
Cheshire
SK12 1DD
Director NameMr Ian Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address56 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameHenry Lester Kent
NationalityBritish
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Secretary NameMr Stuart John Holland
NationalityEnglish
StatusResigned
Appointed28 September 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Lodge
38a Parsonage Road Withington
Manchester
Lancashire
M20 4PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

623.3k at £1Mrs Doreen Margaret Kent
92.57%
Ordinary
50k at £1Mr Michael Ian Kent
7.43%
Ordinary

Financials

Year2014
Net Worth£22,413
Cash£19,514
Current Liabilities£1,200

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 673,258
(4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 673,258
(4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 673,258
(4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 April 2012Annual return made up to 3 February 2012 (4 pages)
4 April 2012Annual return made up to 3 February 2012 (4 pages)
4 April 2012Annual return made up to 3 February 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 3 February 2011 (4 pages)
28 February 2011Annual return made up to 3 February 2011 (4 pages)
28 February 2011Annual return made up to 3 February 2011 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
11 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Secretary appointed judith powell kent (2 pages)
23 April 2009Appointment Terminated Secretary stuart holland (2 pages)
23 April 2009Return made up to 03/02/09; no change of members (7 pages)
23 April 2009Return made up to 03/02/09; no change of members (7 pages)
23 April 2009Secretary appointed judith powell kent (2 pages)
23 April 2009Appointment terminated secretary stuart holland (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 03/02/08; no change of members (6 pages)
5 June 2008Return made up to 03/02/08; no change of members (6 pages)
12 March 2007Return made up to 03/02/07; full list of members (6 pages)
12 March 2007Return made up to 03/02/07; full list of members (6 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 February 2006Return made up to 03/02/06; full list of members (6 pages)
15 February 2006Return made up to 03/02/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 March 2005Return made up to 03/02/05; full list of members (6 pages)
3 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
10 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
22 October 2003Registered office changed on 22/10/03 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page)
22 October 2003Registered office changed on 22/10/03 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page)
9 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003Return made up to 03/02/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 May 2002Return made up to 03/02/02; full list of members (6 pages)
1 May 2002Ad 30/08/01--------- £ si 50000@1=50000 £ ic 577002/627002 (2 pages)
1 May 2002Ad 30/08/01--------- £ si 50000@1=50000 £ ic 577002/627002 (2 pages)
1 May 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Ad 23/12/99--------- £ si 5000@1 (2 pages)
2 April 2001Ad 23/12/99--------- £ si 5000@1 (2 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 April 2001Ad 24/02/00--------- £ si 41256@1 (2 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 April 2001Ad 24/02/00--------- £ si 41256@1 (2 pages)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
12 February 2001Return made up to 03/02/01; full list of members (6 pages)
2 August 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
2 August 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
21 March 2000Ad 11/10/99--------- £ si 85000@1=85000 £ ic 410002/495002 (2 pages)
21 March 2000Ad 22/10/99--------- £ si 70000@1=70000 £ ic 340002/410002 (2 pages)
21 March 2000Ad 05/11/99--------- £ si 340000@1=340000 £ ic 2/340002 (2 pages)
21 March 2000Return made up to 03/02/00; full list of members (6 pages)
21 March 2000Ad 11/10/99--------- £ si 85000@1=85000 £ ic 410002/495002 (2 pages)
21 March 2000Return made up to 03/02/00; full list of members (6 pages)
21 March 2000Ad 30/09/99--------- £ si 82000@1=82000 £ ic 495002/577002 (2 pages)
21 March 2000Ad 22/10/99--------- £ si 70000@1=70000 £ ic 340002/410002 (2 pages)
21 March 2000Ad 05/11/99--------- £ si 340000@1=340000 £ ic 2/340002 (2 pages)
21 March 2000Ad 30/09/99--------- £ si 82000@1=82000 £ ic 495002/577002 (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999£ nc 1000/1000000 28/09/99 (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999£ nc 1000/1000000 28/09/99 (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999New secretary appointed (2 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (3 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (3 pages)
8 February 1999Return made up to 03/02/99; no change of members (4 pages)
8 February 1999Return made up to 03/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
10 February 1998Return made up to 03/02/98; full list of members (6 pages)
10 February 1998Return made up to 03/02/98; full list of members (6 pages)
31 December 1997Registered office changed on 31/12/97 from: owl house 30 great underbank stockport cheshire SK1 1ND (1 page)
31 December 1997Registered office changed on 31/12/97 from: owl house 30 great underbank stockport cheshire SK1 1ND (1 page)
4 March 1997Memorandum and Articles of Association (8 pages)
4 March 1997Memorandum and Articles of Association (8 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Company name changed mademajor LIMITED\certificate issued on 26/02/97 (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Company name changed mademajor LIMITED\certificate issued on 26/02/97 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1997Incorporation (9 pages)