Stormont Engineering Co.(Sevenoaks)Limited

DataGardener
stormont engineering co.(sevenoaks)limited
live
Unknown

Stormont Engineering Co.(sevenoaks)limited

00323465Private Limited With Share Capital

Riverside House, 40-46 High Street, Maidstone, ME141JH
Incorporated

23/01/1937

Company Age

89 years

Directors

1

Employees

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Stormont Engineering Co.(sevenoaks)limited (00323465) is a private limited with share capital incorporated on 23/01/1937 (89 years old) and registered in maidstone, ME141JH. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Stormont engineering co.(sevenoaks)limited is an automotive company based out of horwath clarke whitehill 10 palace avenue, maidstone, united kingdom.

Private Limited With Share Capital
SIC: 45111
Unknown
Incorporated 23/01/1937
ME141JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

Board of Directors

1

Charges

18

Registered

18

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-07-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:12-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2012
Restoration Order Of Court
Category:Restoration
Date:09-09-2010
Gazette Dissolved Compulsary
Category:Gazette
Date:24-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:11-08-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2009
Legacy
Category:Address
Date:20-02-2009
Gazette Notice Compulsary
Category:Gazette
Date:23-12-2008
Legacy
Category:Insolvency
Date:06-01-2008
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:06-01-2008
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:08-11-2007
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:19-10-2006
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:18-10-2005
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:01-11-2004
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:01-11-2004
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:20-11-2003
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:25-11-2002
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:28-11-2001
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:21-11-2000
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:20-11-1998
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:02-10-1997
Legacy
Category:Insolvency
Date:18-10-1996
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:16-10-1996
Legacy
Category:Address
Date:27-06-1996
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:15-05-1996
Liquidation Receiver Abstract Of Receipts And Payments
Category:Insolvency
Date:06-11-1995
Liquidation Receiver Administrative Receivers Report
Category:Insolvency
Date:20-01-1994
Legacy
Category:Officers
Date:25-11-1993
Legacy
Category:Address
Date:10-11-1993
Legacy
Category:Insolvency
Date:29-09-1993
Legacy
Category:Mortgage
Date:30-07-1993
Legacy
Category:Mortgage
Date:22-01-1993
Legacy
Category:Officers
Date:15-01-1993
Legacy
Category:Officers
Date:15-01-1993
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-1992
Legacy
Category:Annual Return
Date:23-10-1992
Legacy
Category:Officers
Date:16-10-1992
Legacy
Category:Mortgage
Date:11-09-1992
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-1991
Legacy
Category:Annual Return
Date:04-11-1991
Legacy
Category:Officers
Date:10-12-1990
Legacy
Category:Officers
Date:10-12-1990
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-1990
Legacy
Category:Annual Return
Date:01-11-1990
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-1989
Legacy
Category:Annual Return
Date:20-10-1989
Legacy
Category:Officers
Date:19-10-1989
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-1989
Legacy
Category:Annual Return
Date:21-11-1988
Legacy
Category:Officers
Date:03-02-1988
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-1987
Legacy
Category:Annual Return
Date:11-11-1987
Legacy
Category:Officers
Date:16-07-1987
Selection Of Documents Registered Before January 1987
Category:Historical
Date:01-01-1987
Legacy
Category:Annual Return
Date:20-11-1986
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-1986
Legacy
Category:Officers
Date:22-10-1986
Legacy
Category:Officers
Date:30-09-1986
Legacy
Category:Officers
Date:05-08-1986
Accounts With Made Up Date
Category:Accounts
Date:01-08-1976
Incorporation Company
Category:Incorporation
Date:23-01-1937

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date26/04/2017
Latest Accounts31/12/2016

Trading Addresses

The Vine, Dartford Road, Sevenoaks, Kent, TN133ST
Riverside House, 40-46 High Street, Maidstone, Kent Me14 1Jh, ME141JHRegistered

Related Companies

1

Contact

Riverside House, 40-46 High Street, Maidstone, ME141JH