Company NameMTV Kitchens Limited
Company StatusDissolved
Company Number05152585
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)

Business Activity

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 Terence Turner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Bexhill Drive
Leigh
WN7 5TQ
Director NameMr Vincent Turner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Kingsbridge Drive
Dukinfield
Cheshire
SK16 4HF
Secretary NameMr Terence Turner
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Bexhill Drive
Leigh
WN7 5TQ
Director NameMr Matthias Joseph Fitzpatrick
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Clough Head
Golcar
Huddersfield
Yorkshire
HD7 4NW
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressLeonard Curtis Recovery
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
14 November 2012Liquidators statement of receipts and payments to 13 September 2012 (11 pages)
14 November 2012Liquidators' statement of receipts and payments to 13 September 2012 (11 pages)
14 November 2012Liquidators' statement of receipts and payments to 13 September 2012 (11 pages)
17 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2011Statement of affairs with form 4.19 (9 pages)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-14
(1 page)
20 September 2011Registered office address changed from C/O Arca. First Floor Offices Allied House Bryn Lane Wrexham LL13 9UT on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from C/O Arca. First Floor Offices Allied House Bryn Lane Wrexham LL13 9UT on 20 September 2011 (2 pages)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Statement of affairs with form 4.19 (9 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 3
(5 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 3
(5 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 July 2010Director's details changed for Vincent Turner on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Terence Turner on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Vincent Turner on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Terence Turner on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Matthias Fitzpatrick as a director (1 page)
25 March 2010Termination of appointment of Matthias Fitzpatrick as a director (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page)
27 April 2009Registered office changed on 27/04/2009 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page)
15 August 2008Return made up to 14/06/08; full list of members (4 pages)
15 August 2008Return made up to 14/06/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2007Return made up to 14/06/07; no change of members (7 pages)
16 August 2007Return made up to 14/06/07; no change of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Return made up to 14/06/06; full list of members (7 pages)
29 August 2006Return made up to 14/06/06; full list of members (7 pages)
13 March 2006Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
13 March 2006Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
13 July 2005Return made up to 14/06/05; full list of members (3 pages)
13 July 2005Return made up to 14/06/05; full list of members (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (14 pages)