Company NameKitchens@Cost Limited
DirectorFranklyn Sheldon
Company StatusDissolved
Company Number04295184
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameFranklyn Sheldon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(5 days after company formation)
Appointment Duration22 years, 7 months
RoleSalesman
Correspondence Address1 Lower Croft
Whitefield
Manchester
M45 7NS
Secretary NameJane Louise Kilgallon
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountancy Services
Correspondence Address2 Chatham Avenue
Lytham St. Annes
Lancashire
FY8 2RT
Director NameYvette Jackson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2003)
RoleHousewife
Correspondence Address11 Bannistre Close
St. Annes
Lancashire
FY8 3HS
Secretary NameYvette Jackson
NationalityBritish
StatusResigned
Appointed02 October 2001(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2004)
RoleHousewife
Correspondence Address11 Bannistre Close
St. Annes
Lancashire
FY8 3HS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
14 February 2005Statement of affairs (7 pages)
2 February 2005Appointment of a voluntary liquidator (1 page)
2 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 January 2005Registered office changed on 12/01/05 from: 9 garden street lytham st. Annes lancashire FY8 2AA (1 page)
24 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
4 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
18 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
3 November 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 19-21 kingsway altrincham cheshire WA14 1PN (1 page)
5 October 2001Director resigned (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 October 2001Secretary resigned (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Incorporation (11 pages)