Company NameMoben Kitchens Limited
Company StatusDissolved
Company Number02375000
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 30 October 2007)
RoleAccountant
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NameJohn Murphy
NationalityBritish
StatusClosed
Appointed12 September 1996(7 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 30 October 2007)
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameMr Stephen Eckersley Boler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressWrenshot Wrenshot Lane
High Legh
Knutsford
Cheshire
WA16 6PG
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 18 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ

Location

Registered AddressCornbrook
2 Brindley Road
Old Trafford
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
27 April 2007Return made up to 24/04/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 April 2005Return made up to 24/04/05; full list of members (2 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (1 page)
30 April 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 May 2003Return made up to 24/04/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 May 2001Return made up to 24/04/01; full list of members (6 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Return made up to 24/04/99; no change of members (6 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 April 1998Return made up to 24/04/98; no change of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 April 1997Return made up to 24/04/97; full list of members (8 pages)
25 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
22 August 1996Location of register of members (1 page)
10 April 1996Return made up to 24/04/96; full list of members (8 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 1994Particulars of mortgage/charge (17 pages)
1 December 1994Declaration of assistance for shares acquisition (12 pages)
25 November 1994Declaration of satisfaction of mortgage/charge (1 page)
21 November 1994Particulars of mortgage/charge (11 pages)
1 July 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
16 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1994New director appointed (2 pages)
8 May 1994Return made up to 24/04/94; no change of members (6 pages)
5 May 1994Declaration of assistance for shares acquisition (8 pages)
5 May 1994Director resigned (3 pages)
25 April 1994Particulars of mortgage/charge (10 pages)
20 April 1994Registration of charge for debentures (4 pages)
12 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
23 April 1993Return made up to 24/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
29 April 1992Return made up to 24/04/92; no change of members (6 pages)
26 November 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
7 June 1991Return made up to 30/04/91; no change of members (7 pages)
19 November 1990Return made up to 20/09/90; full list of members (7 pages)
19 November 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
19 November 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1989Particulars of mortgage/charge (3 pages)
30 May 1989Company name changed\certificate issued on 30/05/89 (2 pages)
25 May 1989Director resigned;new director appointed (6 pages)
25 May 1989Registered office changed on 25/05/89 from: 2 baches street london N1 6UB (1 page)
25 May 1989Secretary resigned;new secretary appointed (2 pages)
22 May 1989Memorandum and Articles of Association (7 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1989Incorporation (9 pages)