Company NameBury Kitchen Company Limited
DirectorsAndrew Richard Chadwell and Peter John Thompson
Company StatusDissolved
Company Number02624727
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Richard Chadwell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleSalesman
Correspondence Address2 Nuttall Mews
Whitefield
Manchester
M45 6QZ
Secretary NameMr Andrew Richard Chadwell
NationalityBritish
StatusCurrent
Appointed24 July 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 9 months
RoleSalesman
Correspondence Address2 Nuttall Mews
Whitefield
Manchester
M45 6QZ
Director NamePeter John Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(7 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleKitchen Fitter
Correspondence Address33 Sovereign Fold Road
Leigh
Lancashire
WN7 5HX
Director NamePaul Martin Laycock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleCompany Director
Correspondence Address24 Milton Avenue
Sowerby Bridge
West Yorkshire
HX6 2NL
Director NameStuart Speed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleCompany Director
Correspondence Address4 Avondale Road
Whitefield
Manchester
Lancashire
M45 7JR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressNuttall & Co
Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 July 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 1999Statement of affairs (7 pages)
6 December 1999Statement of affairs (7 pages)
6 December 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Registered office changed on 22/11/99 from: 24 parkhills road bury lancs BL9 9AT (2 pages)
1 October 1998Accounts for a small company made up to 30 September 1997 (1 page)
22 September 1998Return made up to 28/06/98; no change of members (4 pages)
30 September 1997Return made up to 28/06/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 30 September 1996 (1 page)
19 September 1996Accounts for a small company made up to 30 September 1995 (2 pages)
26 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)