Company NameKent Holland Limited
Company StatusDissolved
Company Number05176839
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 8 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)
Previous NameCrustco Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Lester Kent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Secretary NameMr Stuart John Holland
NationalityEnglish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Lodge
38a Parsonage Road Withington
Manchester
Lancashire
M20 4PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 12/07/09; no change of members (3 pages)
1 September 2009Return made up to 12/07/09; no change of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Company name changed crustco property LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed crustco property LIMITED\certificate issued on 21/01/09 (2 pages)
22 December 2008Return made up to 12/07/08; full list of members (3 pages)
22 December 2008Return made up to 12/07/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2008Accounts made up to 31 July 2007 (2 pages)
10 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2007Return made up to 12/07/07; no change of members (6 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 March 2007Accounts made up to 31 July 2006 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 October 2006Accounts made up to 31 July 2005 (2 pages)
10 August 2006Return made up to 12/07/06; full list of members (6 pages)
10 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2005Return made up to 12/07/05; full list of members (6 pages)
25 August 2005Return made up to 12/07/05; full list of members (6 pages)
29 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Incorporation (17 pages)
12 July 2004Incorporation (17 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)