Company NameS & H Kitchens Limited
Company StatusDissolved
Company Number04842908
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date18 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Graeme Frank Eckersley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 18 November 2021)
RoleKitchen Trade
Country of ResidenceEngland
Correspondence AddressCotton Court Business Centre Church Street
Preston
Lancashire
PR1 3BY
Director NameColin Helliwell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address432 Rossendale Road
Burnley
Lancashire
BB11 5HN
Director NameMr Andrew Saunderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Claybutts
Birkby
Huddersfield
Yorkshire
HD2 2FW
Secretary NameMr Andrew Saunderson
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Claybutts
Birkby
Huddersfield
Yorkshire
HD2 2FW

Contact

Websitewww.sh-kitchens.co.uk
Telephone01254 396383
Telephone regionBlackburn

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,086
Cash£275
Current Liabilities£43,653

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

22 December 2007Delivered on: 29 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 November 2021Final Gazette dissolved following liquidation (1 page)
18 August 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
8 December 2020Liquidators' statement of receipts and payments to 6 October 2020 (20 pages)
29 October 2019Registered office address changed from , Cotton Court Business Centre Church Street, Preston, Lancashire, PR1 3BY, United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 29 October 2019 (2 pages)
17 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
(1 page)
17 October 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Statement of affairs (8 pages)
29 August 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019Change of details for Mr Graham Frank Eckersley as a person with significant control on 3 July 2016 (2 pages)
19 August 2019Notification of Graham Frank Eckersley as a person with significant control on 3 July 2016 (2 pages)
19 August 2019Cessation of Graeme Frank Eckersley as a person with significant control on 3 July 2016 (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Registered office address changed from , 27 Kings Walk, Thornton-Cleveleys, FY5 1HT, England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 April 2019 (1 page)
9 April 2019Change of details for Mr Graeme Frank Eckersley as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Graeme Frank Eckersley on 1 April 2019 (2 pages)
25 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 May 2018Amended total exemption small company accounts made up to 31 August 2016 (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 April 2017Registered office address changed from 98 Openshaw Drive Blackburn BB1 8RH England to 27 Kings Walk Thornton-Cleveleys FY5 1HT on 3 April 2017 (1 page)
3 April 2017Registered office address changed from , 98 Openshaw Drive, Blackburn, BB1 8RH, England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 3 April 2017 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 June 2016Registered office address changed from , 19 Rolleston Road, Blackburn, Lancashire, BB2 6SX to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 19 Rolleston Road Blackburn Lancashire BB2 6SX to 98 Openshaw Drive Blackburn BB1 8RH on 8 June 2016 (1 page)
25 May 2016Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
25 May 2016Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
20 November 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(4 pages)
20 November 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(4 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(4 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 April 2011Termination of appointment of Andrew Saunderson as a director (1 page)
15 April 2011Termination of appointment of Andrew Saunderson as a secretary (1 page)
15 April 2011Termination of appointment of Andrew Saunderson as a director (1 page)
15 April 2011Termination of appointment of Andrew Saunderson as a secretary (1 page)
1 October 2010Director's details changed for Andrew Saunderson on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Graeme Frank Eckersley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Graeme Frank Eckersley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Andrew Saunderson on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Graeme Frank Eckersley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Andrew Saunderson on 1 October 2009 (2 pages)
30 June 2010Registered office address changed from , Central Buildings, Richmond, Terrace, Blackburn, Lancashire, BB1 7AP on 30 June 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Registered office address changed from Central Buildings, Richmond Terrace, Blackburn Lancashire BB1 7AP on 30 June 2010 (1 page)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2008Return made up to 23/07/08; full list of members (4 pages)
29 September 2008Return made up to 23/07/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
5 October 2007Return made up to 23/07/07; no change of members (7 pages)
5 October 2007Return made up to 23/07/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 October 2006Return made up to 23/07/06; full list of members (9 pages)
26 October 2006Return made up to 23/07/06; full list of members (9 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 August 2005Return made up to 23/07/05; full list of members (9 pages)
12 August 2005Return made up to 23/07/05; full list of members (9 pages)
7 January 2005Ad 08/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages)
7 January 2005Ad 08/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Ad 18/08/04--------- £ si 248@1=248 £ ic 2/250 (2 pages)
8 September 2004Ad 18/08/04--------- £ si 248@1=248 £ ic 2/250 (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004Return made up to 23/07/04; full list of members (7 pages)
27 August 2004Return made up to 23/07/04; full list of members (7 pages)
21 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
30 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Incorporation (17 pages)