Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Director Name | Mrs Pauline Mavis Kitchen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Chesterfield Road, Unstone Dronfield Derbyshire S18 4AF |
Secretary Name | Mr Kenneth Robert Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Chesterfield Road, Unstone Dronfield Derbyshire S18 4AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at 1 | K R Kitchen 50.00% Ordinary |
---|---|
1 at 1 | P M Kitchen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,575 |
Cash | £196 |
Current Liabilities | £121,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
20 August 2009 | Statement of affairs with form 4.19 (6 pages) |
20 August 2009 | Statement of affairs with form 4.19 (6 pages) |
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Resolutions
|
30 July 2009 | Registered office changed on 30/07/2009 from bridge house, chesterfield road unstone dronfield derbyshire S18 4AF (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from bridge house, chesterfield road unstone dronfield derbyshire S18 4AF (1 page) |
1 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |