Company NamePremium Kitchens Plc
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number02788685
CategoryPublic Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(7 years, 2 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 week, 2 days after company formation)
Appointment Duration7 months (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameMark Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 week, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameMr William Anthony Augustine Farrell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 February 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address245 Whitechapel Road
Scholes
Cleckheaton
West Yorkshire
BD19 6HN
Director NameMr Alan Wilfred Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avenue Clamart
Scunthorpe
South Humberside
DN15 8EQ
Secretary NameMark Raven
NationalityBritish
StatusResigned
Appointed19 February 1993(1 week, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(7 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameMr Lawrence Edward Warriner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkwood Way
Roundhay
Leeds
West Yorkshire
LS8 1JP
Director NameStuart John Lorne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1996)
RoleCompany Director
Correspondence AddressApartment 118
Water Street
Manchester
M3 4JA
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2001Registered office changed on 14/08/01 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
13 August 2001Declaration of solvency (3 pages)
13 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2001Appointment of a voluntary liquidator (1 page)
11 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
21 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (5 pages)
5 March 2000Director resigned (1 page)
23 February 2000Return made up to 10/02/00; full list of members (11 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
13 July 1999Full accounts made up to 2 January 1999 (7 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
17 February 1999Return made up to 10/02/99; no change of members (9 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway ind estate bradford west yorkshire BD4 6SJ (1 page)
12 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
15 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 3 January 1998 (7 pages)
13 February 1998Return made up to 10/02/98; no change of members (9 pages)
13 February 1998Registered office changed on 13/02/98 from: po box 11, spring bank ind est sowerby bridge halifax west yorkshire HX6 3DA (1 page)
16 January 1998Director resigned (1 page)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
20 February 1997Return made up to 10/02/97; full list of members (10 pages)
30 August 1996Director resigned (2 pages)
29 August 1996New director appointed (1 page)
31 July 1996Full accounts made up to 30 December 1995 (7 pages)
14 June 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
23 February 1996Return made up to 10/02/96; no change of members (10 pages)
14 December 1995Director resigned (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)