Company NameThe Lancashire Kitchen Company Limited
Company StatusDissolved
Company Number03004632
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NamePhoneafirm Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTerrence Kliszcz
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 November 1999)
RoleManagement Consultant
Correspondence Address38 Daisy Bank
Bacup
Lancashire
OL13 8AL
Secretary NamePaula Terresa Casement
NationalityBritish
StatusClosed
Appointed06 September 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 23 November 1999)
RoleSecretary
Correspondence AddressHighfield 93 Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichel Wickham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 10 August 1995)
RoleSales And Marketing Director
Correspondence AddressMiddle Barn Whittaker Hamlet
Littleborough
Lancashire
OL15 0LH
Secretary NameMr Robert Casement
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Wilton Drive
Hollins
Bury
Lancashire
BL9 8BG
Director NameMr Robert Casement
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilton Drive
Hollins
Bury
Lancashire
BL9 8BG
Director NameMr Barry Casement
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1999)
RoleKitchen Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Old Rib Farm
Half Penny Lane
Longridge
Lancashire
PR3 2EA

Location

Registered Address126a Castle Street
Stockport
Cheshire
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1999Director resigned (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
1 August 1997Full accounts made up to 31 July 1996 (11 pages)
14 April 1997Registered office changed on 14/04/97 from: unit A6 cuba industrial estate bolton road north stubbins ramsbottom lancashire BL0 0NE (1 page)
3 January 1997Return made up to 08/12/96; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 December 1995Return made up to 08/12/95; full list of members (6 pages)
23 October 1995Ad 05/05/95--------- £ si 100@1=100 £ ic 1/101 (4 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
27 April 1995Company name changed phoneafirm LIMITED\certificate issued on 28/04/95 (4 pages)
15 March 1995Registered office changed on 15/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)