Company NameStalybridge Kitchen & Bedroom Factory Limited
Company StatusDissolved
Company Number03506396
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date24 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Caroline Fisher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleManaging Director
Correspondence Address102 Ellenbrook Road
Worsley
Manchester
M28 1FR
Secretary NameLee Fisher
NationalityBritish
StatusClosed
Appointed01 October 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 24 September 2011)
RoleCompany Director
Correspondence Address102 Ellenbrook Road
Worsley
Manchester
M28 1FR
Secretary NameVera Margaret Hindson
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Bracadale Drive
Davenport
Stockport
Cheshire
SK3 8RY
Secretary NameMichael John Gibbons
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address6 Spa Close
Reddish
Stockport
Cheshire
SK5 6HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Oldham Road
Ashton Under Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,511
Cash£790
Current Liabilities£40,106

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 September 2011Final Gazette dissolved following liquidation (1 page)
24 September 2011Final Gazette dissolved following liquidation (1 page)
24 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Statement of affairs with form 4.19 (7 pages)
28 March 2009Statement of affairs with form 4.19 (7 pages)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-24
(1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 14 brighton road industrial estate, norris bank stockport cheshire SK4 2BQ (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 14 brighton road industrial estate, norris bank stockport cheshire SK4 2BQ (1 page)
31 January 2009Total exemption small company accounts made up to 30 April 2007 (2 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2007 (2 pages)
15 September 2008Return made up to 09/02/08; full list of members (3 pages)
15 September 2008Return made up to 09/02/08; full list of members (3 pages)
12 March 2007Return made up to 09/02/07; full list of members (6 pages)
12 March 2007Return made up to 09/02/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
26 April 2006Return made up to 09/02/06; full list of members (6 pages)
26 April 2006Return made up to 09/02/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
25 February 2005Return made up to 09/02/05; full list of members (6 pages)
25 February 2005Return made up to 09/02/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 March 2004Return made up to 09/02/04; full list of members (6 pages)
9 March 2003Return made up to 09/02/03; full list of members (6 pages)
9 March 2003Return made up to 09/02/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
8 April 2002Return made up to 09/02/02; full list of members (6 pages)
8 April 2002Return made up to 09/02/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
1 March 2001New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 28 February 1999 (2 pages)
10 December 2000Accounts for a small company made up to 28 February 1999 (2 pages)
1 November 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
1 November 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
17 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 09/02/99; full list of members (6 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
9 February 1998Incorporation (14 pages)