Company NameAccent Kitchens Ltd
Company StatusDissolved
Company Number04752814
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date21 July 2011 (12 years, 8 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 NameIan Playell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(6 days after company formation)
Appointment Duration8 years, 2 months (closed 21 July 2011)
RoleDesigner
Correspondence Address40 Clyde Crescent
Upminster
Essex
RM14 1SU
Secretary NameClaire Marguerite Playell
NationalityBritish
StatusClosed
Appointed08 May 2003(6 days after company formation)
Appointment Duration8 years, 2 months (closed 21 July 2011)
RoleCompany Director
Correspondence Address40 Clyde Crescent
Upminster
Essex
RM14 1SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMansell House Aspinall Close
Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,514
Cash£2,678
Current Liabilities£61,543

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
5 August 2010Registered office address changed from 1st Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 1St Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 1St Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ on 5 August 2010 (2 pages)
4 August 2010Registered office address changed from 40 Clyde Crescent Upminster Essex RM14 1SU on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 40 Clyde Crescent Upminster Essex RM14 1SU on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 40 Clyde Crescent Upminster Essex RM14 1SU on 4 August 2010 (2 pages)
25 January 2010Statement of affairs with form 4.19 (7 pages)
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-19
(1 page)
25 January 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Statement of affairs with form 4.19 (7 pages)
25 January 2010Appointment of a voluntary liquidator (1 page)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 01/07/08; full list of members (3 pages)
21 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 01/07/07; no change of members (6 pages)
8 August 2007Return made up to 01/07/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 01/07/06; full list of members (6 pages)
25 July 2006Return made up to 01/07/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 02/05/05; full list of members (6 pages)
11 July 2005Return made up to 02/05/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 July 2004Registered office changed on 26/07/04 from: unit 2 stable yard downs barn milton keynes buckinghamshire MK14 7RZ (1 page)
26 July 2004Registered office changed on 26/07/04 from: unit 2 stable yard downs barn milton keynes buckinghamshire MK14 7RZ (1 page)
20 July 2004Return made up to 02/05/04; full list of members (6 pages)
20 July 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 April 2004Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page)
12 June 2003Registered office changed on 12/06/03 from: 46 hullbridge road south woodham ferrers chelmsford essex CM3 5NG (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (9 pages)
2 May 2003Incorporation (9 pages)