Company NameKitcheneers Limited
Company StatusDissolved
Company Number03922954
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date6 June 2012 (11 years, 9 months ago)
Previous NameEver 1299 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Michael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(3 months, 1 week after company formation)
Appointment Duration12 years (closed 06 June 2012)
RoleChartered Accountant
Correspondence Address98 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Secretary NameCatherine Anderson
NationalityBritish
StatusClosed
Appointed20 July 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2012)
RoleCompany Director
Correspondence Address98 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Secretary NameRobert Robertson
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address22 Dorset Avenue
Diggle
Oldham
Lancashire
OL3 5PL
Director NameRaymond Wise
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Director NameLinda Joanne Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address64 Fir Lane
Royton
Oldham
Lancashire
OL2 6TF
Secretary NameBrian Ward
NationalityBritish
StatusResigned
Appointed10 August 2006(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address26 Princess Road
Shaw
Oldham
Lancashire
OL2 7AZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£220,873
Cash£675
Current Liabilities£513,220

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 June 2012Final Gazette dissolved following liquidation (1 page)
6 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-25
(1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2008Statement of affairs with form 4.19 (11 pages)
5 August 2008Statement of affairs with form 4.19 (11 pages)
7 July 2008Registered office changed on 07/07/2008 from monarch house belgrave industrial estate, honeywell lane oldham lancashire OL8 2LY (1 page)
7 July 2008Registered office changed on 07/07/2008 from monarch house belgrave industrial estate, honeywell lane oldham lancashire OL8 2LY (1 page)
8 September 2007Particulars of mortgage/charge (5 pages)
8 September 2007Particulars of mortgage/charge (5 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 April 2007Return made up to 10/02/07; full list of members (4 pages)
4 April 2007Return made up to 10/02/07; full list of members (4 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
25 August 2006Particulars of mortgage/charge (5 pages)
25 August 2006Particulars of mortgage/charge (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 April 2006Return made up to 10/02/06; full list of members (9 pages)
7 April 2006Return made up to 10/02/06; full list of members (9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
4 November 2005Director's particulars changed (2 pages)
4 November 2005Director's particulars changed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
16 March 2005Return made up to 10/02/05; full list of members (9 pages)
16 March 2005Return made up to 10/02/05; full list of members (9 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
27 May 2004Accounts for a small company made up to 30 April 2003 (8 pages)
27 May 2004Accounts for a small company made up to 30 April 2003 (8 pages)
25 February 2004Return made up to 10/02/04; full list of members (9 pages)
25 February 2004Return made up to 10/02/04; full list of members (9 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
26 February 2003Return made up to 10/02/03; full list of members (9 pages)
26 February 2003Return made up to 10/02/03; full list of members (9 pages)
31 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
31 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
4 March 2002Return made up to 10/02/02; full list of members (8 pages)
4 March 2002Return made up to 10/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
12 March 2001Return made up to 10/02/01; full list of members (8 pages)
12 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Registered office changed on 07/09/00 from: 28 bowden close culcheth warrington cheshire WA3 4LG (1 page)
7 September 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 September 2000Registered office changed on 07/09/00 from: 28 bowden close culcheth warrington cheshire WA3 4LG (1 page)
7 September 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000£ nc 1000/150000 30/05/00 (1 page)
12 July 2000Memorandum and Articles of Association (14 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Ad 30/05/00--------- £ si 5999@1=5999 £ ic 1/6000 (4 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
12 July 2000Ad 08/06/00--------- £ si 31500@1=31500 £ ic 6000/37500 (2 pages)
12 July 2000Ad 08/06/00--------- £ si 31500@1=31500 £ ic 6000/37500 (2 pages)
12 July 2000Memorandum and Articles of Association (14 pages)
5 June 2000Company name changed ever 1299 LIMITED\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed ever 1299 LIMITED\certificate issued on 06/06/00 (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: london scottish house 24 mount street manchester M2 3DB (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (5 pages)
31 May 2000Registered office changed on 31/05/00 from: london scottish house 24 mount street manchester M2 3DB (1 page)
31 May 2000New director appointed (5 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
21 February 2000Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
10 February 2000Incorporation (29 pages)