Company NameWholesale Kitchen Appliances Limited
DirectorJohn Hutton
Company StatusDissolved
Company Number02955925
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)
Previous NameStarfront Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Hutton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(5 months after company formation)
Appointment Duration29 years, 3 months
RoleManaging Director
Correspondence Address17 Beswicks Road
Winnington
Northwich
Cheshire
CW8 1AP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed03 January 1995(5 months after company formation)
Appointment Duration29 years, 3 months
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page)
12 June 2002Dissolved (1 page)
12 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1999Statement of affairs (5 pages)
16 December 1999Appointment of a voluntary liquidator (1 page)
9 December 1999Registered office changed on 09/12/99 from: 142-144 buxton road heaviley stockport cheshire SK2 6PL (1 page)
7 December 1999Secretary's particulars changed (1 page)
7 September 1999Return made up to 05/08/99; full list of members (5 pages)
8 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
9 December 1998Return made up to 05/08/98; full list of members (5 pages)
9 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Return made up to 05/08/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 August 1996Return made up to 05/08/96; no change of members (4 pages)
18 February 1996Return made up to 05/08/95; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)