Company NameK & C Cabinets Limited
Company StatusDissolved
Company Number03083868
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussel John Savage
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address5 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Director NameMark Aspinall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleManufacturer
Correspondence Address60a Salisbury Road
Radcliffe
Manchester
Lancashire
M26 4QD
Secretary NameMaurice Savage
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address7 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameRoger James Hughes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address58 Bourne Street
Wilmslow
Cheshire
SK9 5HB
Secretary NameKatrina Savage
NationalityBritish
StatusResigned
Appointed27 July 1995(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address5 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Director NameDoreen Savage
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address4 Newlands Avenue
Bramhall
Stockport
Cheshire
SK7 2JU
Director NameMaurice Savage
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address7 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Sec of state's release of liq (1 page)
16 May 2003O/C replacement of liquidator (12 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
5 March 2002Sec/state release of liquidator (1 page)
21 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002O/C 20/12/01 rem/appt liqs (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
19 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2001Statement of affairs (10 pages)
19 February 2001Appointment of a voluntary liquidator (1 page)
30 January 2001Registered office changed on 30/01/01 from: parker international estate unit 11 platt street dukinfield cheshire SK16 4QZ (1 page)
19 September 2000Return made up to 25/07/00; full list of members (7 pages)
17 July 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
13 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Return made up to 25/07/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
21 June 1999Ad 01/06/99--------- £ si 20@1=20 £ ic 20/40 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
26 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
14 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 December 1997Registered office changed on 11/12/97 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
13 August 1997Return made up to 25/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Ad 29/11/96--------- £ si 10@1=10 £ ic 10/20 (2 pages)
15 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
16 October 1996New director appointed (2 pages)
13 August 1996Return made up to 25/07/96; full list of members (6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
22 August 1995Ad 08/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 July 1995Incorporation (24 pages)