Whittington
Salop
SY11 4DX
Wales
Secretary Name | Keith Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Northwich Road Cranage Cheshire CW4 8HL |
Director Name | Keith Prior |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Northwich Road Cranage Cheshire CW4 8HL |
Secretary Name | April Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2008) |
Role | Accountant |
Correspondence Address | 50 Main Street Billinge Wigan Lancashire WN5 7HD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | £81,643 |
Cash | £366 |
Current Liabilities | £1,848,722 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Notice of final account prior to dissolution (29 pages) |
1 November 2017 | Notice of removal of liquidator by court (6 pages) |
1 November 2017 | Appointment of a liquidator (3 pages) |
1 November 2017 | Appointment of a liquidator (3 pages) |
1 November 2017 | Notice of removal of liquidator by court (6 pages) |
10 August 2017 | Progress report in a winding up by the court (33 pages) |
10 August 2017 | Progress report in a winding up by the court (33 pages) |
28 June 2016 | INSOLVENCY:Progress report ends 13/06/2016 (20 pages) |
28 June 2016 | INSOLVENCY:Progress report ends 13/06/2016 (20 pages) |
9 July 2015 | Insolvency:liquidator's progress report 14/06/2013 -13/06/2014 (15 pages) |
9 July 2015 | Insolvency:liquidator's progress report 14/06/2013 -13/06/2014 (15 pages) |
25 June 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation 13/06/2015 (16 pages) |
25 June 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation 13/06/2015 (16 pages) |
21 June 2013 | Insolvency:liquidator's progress report 14/06/2012 -13/06/2013 (14 pages) |
21 June 2013 | Insolvency:liquidator's progress report 14/06/2012 -13/06/2013 (14 pages) |
11 July 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/06/2012 (12 pages) |
11 July 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/06/2012 (12 pages) |
5 July 2011 | Order of court to wind up (1 page) |
5 July 2011 | Appointment of a liquidator (1 page) |
5 July 2011 | Order of court to wind up (1 page) |
5 July 2011 | Appointment of a liquidator (1 page) |
25 March 2011 | Order of court to wind up (2 pages) |
25 March 2011 | Order of court to wind up (2 pages) |
22 March 2011 | Order of court to wind up (1 page) |
22 March 2011 | Order of court to wind up (1 page) |
21 March 2011 | Order of court - restore and wind up (1 page) |
21 March 2011 | Order of court - restore and wind up (1 page) |
11 November 2010 | Final Gazette dissolved following liquidation (1 page) |
11 November 2010 | Final Gazette dissolved following liquidation (1 page) |
11 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2010 | Administrator's progress report to 4 August 2010 (14 pages) |
11 August 2010 | Notice of move from Administration to Dissolution (14 pages) |
11 August 2010 | Administrator's progress report to 4 August 2010 (14 pages) |
11 August 2010 | Administrator's progress report to 4 August 2010 (14 pages) |
11 August 2010 | Notice of move from Administration to Dissolution (14 pages) |
23 February 2010 | Administrator's progress report to 13 February 2010 (13 pages) |
23 February 2010 | Administrator's progress report to 13 February 2010 (13 pages) |
6 February 2010 | Result of meeting of creditors (3 pages) |
6 February 2010 | Result of meeting of creditors (3 pages) |
12 October 2009 | Statement of administrator's proposal (32 pages) |
12 October 2009 | Statement of administrator's proposal (32 pages) |
14 September 2009 | Statement of affairs with form 2.14B (12 pages) |
14 September 2009 | Statement of affairs with form 2.14B (12 pages) |
20 August 2009 | Appointment of an administrator (1 page) |
20 August 2009 | Appointment of an administrator (1 page) |
19 August 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Memorandum and Articles of Association (4 pages) |
19 August 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from unit MO5 mile oak ind estate maesbury road ostwestry shropshire SY10 8GA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from unit MO5 mile oak ind estate maesbury road ostwestry shropshire SY10 8GA (1 page) |
19 August 2009 | Memorandum and Articles of Association (4 pages) |
4 August 2009 | Company name changed bk kitchens LIMITED\certificate issued on 06/08/09 (2 pages) |
4 August 2009 | Company name changed bk kitchens LIMITED\certificate issued on 06/08/09 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary april keogh (1 page) |
27 May 2008 | Appointment terminated secretary april keogh (1 page) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 February 2008 | Return made up to 10/01/08; full list of members (6 pages) |
20 February 2008 | Return made up to 10/01/08; full list of members (6 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
18 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
5 December 2006 | Company name changed b & k installations LIMITED\certificate issued on 05/12/06 (3 pages) |
5 December 2006 | Company name changed b & k installations LIMITED\certificate issued on 05/12/06 (3 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
10 April 2006 | Return made up to 10/01/06; full list of members
|
10 April 2006 | Return made up to 10/01/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Nc inc already adjusted 03/03/05 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Ad 03/03/05--------- £ si 21000@1=21000 £ ic 100/21100 (2 pages) |
4 April 2005 | Nc inc already adjusted 03/03/05 (1 page) |
4 April 2005 | Resolutions
|
4 April 2005 | Ad 03/03/05--------- £ si 21000@1=21000 £ ic 100/21100 (2 pages) |
9 March 2005 | Return made up to 10/01/05; full list of members
|
9 March 2005 | Return made up to 10/01/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2004 | Return made up to 10/01/04; full list of members
|
15 January 2004 | Return made up to 10/01/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 85A main road goostrey cheshire CW4 8JP (1 page) |
28 March 2002 | Ad 22/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 85A main road goostrey cheshire CW4 8JP (1 page) |
28 March 2002 | Ad 22/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2002 | Incorporation (14 pages) |
10 January 2002 | Incorporation (14 pages) |