Company NamePennine Kitchens Limited
Company StatusDissolved
Company Number03511864
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Flynn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wash Lane
Bury
Lancashire
BL9 6AS
Director NameMiss Kira Helen Thurley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 08 April 2014)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address2a Wash Lane
Bury
Lancashire
BL9 6AS
Secretary NameMiss Kira Helen Thurley
NationalityBritish
StatusClosed
Appointed30 September 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 08 April 2014)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address2a Wash Lane
Bury
Lancashire
BL9 6AS
Director NameIan Dewhurst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleBookmaker
Correspondence Address7 Knowl View
Tottington
Bury
Lancashire
BL8 3ER
Director NameKeith Swain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleBookmaker
Correspondence Address352 Tottington Road
Bury
Lancashire
BL8 1TA
Secretary NameIan Dewhurst
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleBookmaker
Correspondence Address7 Knowl View
Tottington
Bury
Lancashire
BL8 3ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.penninekitchens.co.uk/
Telephone0161 7631103
Telephone regionManchester

Location

Registered Address2a Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

75 at £1Anthony Flynn
75.00%
Ordinary
25 at £1Kira Helen Thurley
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,580
Cash£1,118
Current Liabilities£150,914

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(3 pages)
21 May 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Director's details changed for Anthony Flynn on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Kira Helen Thurley on 1 October 2009 (1 page)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Kira Helen Thurley on 1 October 2009 (1 page)
19 April 2010Director's details changed for Miss Kira Helen Thurley on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Miss Kira Helen Thurley on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Anthony Flynn on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Anthony Flynn on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Miss Kira Helen Thurley on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Kira Helen Thurley on 1 October 2009 (1 page)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 May 2009Return made up to 17/02/09; full list of members (4 pages)
14 May 2009Return made up to 17/02/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Return made up to 17/02/08; full list of members (4 pages)
19 March 2008Return made up to 17/02/08; full list of members (4 pages)
19 March 2008Appointment terminated secretary ian dewhurst (1 page)
19 March 2008Appointment Terminated Secretary ian dewhurst (1 page)
11 March 2008Appointment Terminated Director ian dewhurst (1 page)
11 March 2008Appointment Terminated Director keith swain (1 page)
11 March 2008Director and secretary appointed kira helen thurley (1 page)
11 March 2008Appointment terminated director ian dewhurst (1 page)
11 March 2008Director and secretary appointed kira helen thurley (1 page)
11 March 2008Appointment terminated director keith swain (1 page)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2006Return made up to 17/02/06; full list of members (3 pages)
20 March 2006Return made up to 17/02/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 March 2005Return made up to 17/02/05; full list of members (3 pages)
6 March 2005Return made up to 17/02/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
24 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 March 2003Return made up to 17/02/03; full list of members (7 pages)
4 March 2003Return made up to 17/02/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 March 2002Return made up to 17/02/02; full list of members (7 pages)
15 March 2002Return made up to 17/02/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 March 2001Return made up to 17/02/01; full list of members (7 pages)
6 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
6 March 2000Return made up to 17/02/00; full list of members (7 pages)
6 March 2000Return made up to 17/02/00; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
9 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
8 March 1999Return made up to 17/02/99; full list of members (6 pages)
8 March 1999Return made up to 17/02/99; full list of members (6 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (17 pages)
17 February 1998Incorporation (17 pages)