Company NamePerfect Fit Kitchens Limited
Company StatusDissolved
Company Number04092987
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameChallengetime Limited

Business Activity

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

Directors

Director NamePaul Creaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 July 2004)
RoleKitchen Fitter
Correspondence Address39 Lock Road
Latchford
Warrington
WA4 1QE
Secretary NameMr Simon Ledbrooke
NationalityBritish
StatusClosed
Appointed02 January 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spinney
Ringley Road
Whitefield
Manchester
M45 7LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFox Brooks Marshall 1st Floor
Century House
St Peters Sq
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001Director resigned (2 pages)
5 January 2001Registered office changed on 05/01/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
5 January 2001Secretary resigned (2 pages)
3 January 2001Company name changed challengetime LIMITED\certificate issued on 03/01/01 (3 pages)