Company NameM&C Kitchens Limited
Company StatusDissolved
Company Number04794944
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Terence Cocking
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chapelway Gardens
Royton
Oldham
OL2 6UQ
Secretary NameMr Terence Cocking
NationalityBritish
StatusClosed
Appointed19 June 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chapelway Gardens
Royton
Oldham
OL2 6UQ
Director NameJames McGladdery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Haddon Way
Shaw
Oldham
Lancashire
OL2 8DZ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressMulholland Spence Associates 69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

1 at £1James Mcgladdery
50.00%
Ordinary
1 at £1Terence Cocking
50.00%
Ordinary

Financials

Year2014
Net Worth£11,366
Cash£16,020
Current Liabilities£17,029

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (3 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Director's details changed for Mr Terence Cocking on 1 July 2018 (2 pages)
12 July 2018Secretary's details changed for Mr Terence Cocking on 1 July 2018 (1 page)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Termination of appointment of James Mcgladdery as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of James Mcgladdery as a director on 31 December 2015 (1 page)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for James Mcgladdery on 31 October 2009 (2 pages)
22 June 2010Director's details changed for Terence Cocking on 31 October 2009 (2 pages)
22 June 2010Director's details changed for Terence Cocking on 31 October 2009 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for James Mcgladdery on 31 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
11 June 2008Registered office changed on 11/06/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
11 June 2008Registered office changed on 11/06/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 11/06/07; no change of members (7 pages)
29 June 2007Return made up to 11/06/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 11/06/06; full list of members (7 pages)
17 July 2006Return made up to 11/06/06; full list of members (7 pages)
19 May 2006Registered office changed on 19/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
19 May 2006Registered office changed on 19/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 11/06/05; full list of members (7 pages)
18 July 2005Return made up to 11/06/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
3 June 2004Return made up to 11/06/04; full list of members (7 pages)
3 June 2004Return made up to 11/06/04; full list of members (7 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
11 June 2003Incorporation (15 pages)
11 June 2003Incorporation (15 pages)