Company NameDermott & Kitchen Contractors Limited
DirectorMark Kitchen
Company StatusDissolved
Company Number03828065
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Previous NameGroundbreak Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Kitchen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleBricklayer
Correspondence Address63 Little Moss Hey
Liverpool
Merseyside
L28 5RJ
Secretary NameKaren Elizabeth Dermott
NationalityBritish
StatusCurrent
Appointed27 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleReceptionist
Correspondence Address10 Linacre Lane
Widnes
Cheshire
WA8 9DN
Director NameIan Dermott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 27 October 1999)
RoleBricklayer
Correspondence Address111 Barbondale Close
Great Sankey
Warrington
WA5 3GY
Secretary NameIan Dermott
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 27 October 1999)
RoleBricklayer
Correspondence Address111 Barbondale Close
Great Sankey
Warrington
WA5 3GY
Director NameIan Dermott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2002)
RoleBricklayer
Correspondence Address111 Barbondale Close
Great Sankey
Warrington
WA5 3GY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£76,078
Cash£18,224
Current Liabilities£186,614

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 2007Dissolved (1 page)
8 December 2006Liquidators statement of receipts and payments (5 pages)
8 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
15 September 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
11 March 2004Registered office changed on 11/03/04 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
9 March 2004Statement of affairs (6 pages)
9 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2004Appointment of a voluntary liquidator (1 page)
16 February 2004Registered office changed on 16/02/04 from: ashpoole house sandy lane, lowton warrington cheshire WA3 1BG (1 page)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Particulars of mortgage/charge (7 pages)
10 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2002Return made up to 19/08/02; full list of members (6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 April 2002Director resigned (1 page)
18 September 2001Return made up to 19/08/01; full list of members (6 pages)
28 March 2001Accounts made up to 31 December 2000 (12 pages)
21 November 2000Registered office changed on 21/11/00 from: 111 barbondale close great sankey warrington cheshire WA5 3GY (1 page)
12 October 2000Return made up to 19/08/00; full list of members (6 pages)
19 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
18 July 2000New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned;director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999New director appointed (2 pages)
22 October 1999Company name changed groundbreak LIMITED\certificate issued on 25/10/99 (2 pages)
20 October 1999Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1999Memorandum and Articles of Association (5 pages)
19 August 1999Incorporation (15 pages)