Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director Name | Lynn Alison Glynn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marylebone Place Wigan Lancashire WN1 2NS |
Director Name | Mr Anthony John Hayton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Helmshore Road Haslingden Lancashire BB4 4BW |
Director Name | Mrs Julie Anne Hayton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Helmshore Road Haslingden Rossendale BB4 4BW |
Secretary Name | Lynn Alison Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marylebone Place Wigan Lancashire WN1 2NS |
Director Name | Leonard Iisak |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 21 Arnside Road Hindley Green Wigan Lancashire WN2 4LB |
Director Name | Mrs Anne Elizabeth Pearson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 The Mews Holly Bank Orchard Lane Leigh Lancashire WN7 1EJ |
Secretary Name | Mrs Anne Elizabeth Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 The Mews Holly Bank Orchard Lane Leigh Lancashire WN7 1EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Entwistle Thorpe Building Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,865 |
Cash | £1,304 |
Current Liabilities | £50,850 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2010 | Termination of appointment of Anne Pearson as a secretary (1 page) |
21 November 2010 | Termination of appointment of Anne Pearson as a secretary (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Appointment of Miss Deborah Maria Ledger as a director (2 pages) |
15 July 2010 | Termination of appointment of Anthony Hayton as a director (1 page) |
15 July 2010 | Termination of appointment of Anthony Hayton as a director (1 page) |
15 July 2010 | Appointment of Miss Deborah Maria Ledger as a director (2 pages) |
4 February 2010 | Director's details changed for Mr. Anthony John Hayton on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. Anthony John Hayton on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. Anthony John Hayton on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
1 June 2009 | Memorandum and Articles of Association (9 pages) |
1 June 2009 | Memorandum and Articles of Association (9 pages) |
27 May 2009 | Company name changed d & l kitchens LIMITED\certificate issued on 27/05/09 (2 pages) |
27 May 2009 | Company name changed d & l kitchens LIMITED\certificate issued on 27/05/09 (2 pages) |
20 April 2009 | Appointment terminated director julie hayton (1 page) |
20 April 2009 | Appointment Terminated Director anne pearson (1 page) |
20 April 2009 | Appointment Terminated Director julie hayton (1 page) |
20 April 2009 | Appointment terminated director anne pearson (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from unit 4 hindley green business park, leigh road hindley green wigan lancashire WN2 4TN united kingdom (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from unit 4 hindley green business park, leigh road hindley green wigan lancashire WN2 4TN united kingdom (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from unit 11 tattenham works leigh road hindley green wigan greater manchester WN2 4SZ (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from unit 11 tattenham works leigh road hindley green wigan greater manchester WN2 4SZ (1 page) |
30 July 2008 | Return made up to 16/12/07; full list of members (4 pages) |
30 July 2008 | Return made up to 16/12/07; full list of members (4 pages) |
7 August 2007 | Particulars of mortgage/charge (6 pages) |
7 August 2007 | Particulars of mortgage/charge (6 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 16/12/05; full list of members; amend (8 pages) |
1 March 2006 | Return made up to 16/12/05; full list of members; amend (8 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
16 February 2005 | Ad 01/02/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 February 2005 | Ad 01/02/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: unit 5, tattenham works, leigh road, hindley wigan lancashire WN2 4SZ (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: unit 5, tattenham works, leigh road, hindley wigan lancashire WN2 4SZ (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
16 December 2004 | Incorporation (17 pages) |
16 December 2004 | Incorporation (17 pages) |