Company NameMiddlewood Kitchens Ltd
Company StatusDissolved
Company Number05360203
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameMoorstead Consultancy Ltd

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 NameLouise Alice Peak
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 01 June 2010)
RoleCatering Supervisor
Correspondence Address55 Donnington Avenue
Cheadle
Cheshire
SK8 2DL
Secretary NameDuncan Bostock
NationalityBritish
StatusClosed
Appointed26 January 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address55 Donnington Avenue
Cheadle
Stockport
Cheshire
SK8 2DL
Director NameMrs Ruth Laura Wells
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 June 2010)
RoleRetired
Correspondence Address19 Clover Avenue
Adswood
Stockport
Cheshire
SK3 8QA
Director NameSusan Varley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address19 Posnett Street
Stockport
Cheshire
SK3 0LD
Secretary NameSusan Varley
NationalityBritish
StatusResigned
Appointed21 June 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address19 Posnett Street
Stockport
Cheshire
SK3 0LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Market Street
Marple
Stockport
Cheshire
SK6 7AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Net Worth-£7,459
Cash£1,213
Current Liabilities£34,503

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2010Voluntary strike-off action has been suspended (1 page)
18 February 2010Voluntary strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Director appointed mrs ruth laura wells (1 page)
24 April 2009Return made up to 10/02/09; full list of members (3 pages)
24 April 2009Director appointed mrs ruth laura wells (1 page)
24 April 2009Return made up to 10/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Appointment terminated secretary susan varley (1 page)
27 June 2008Return made up to 10/02/08; full list of members (3 pages)
27 June 2008Appointment Terminated Secretary susan varley (1 page)
27 June 2008Return made up to 10/02/07; full list of members (3 pages)
27 June 2008Return made up to 10/02/08; full list of members (3 pages)
27 June 2008Return made up to 10/02/07; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 September 2006Registered office changed on 14/09/06 from: 36 chester square ashton under lyne OL6 7TW (1 page)
14 September 2006Registered office changed on 14/09/06 from: 36 chester square ashton under lyne OL6 7TW (1 page)
1 June 2006Return made up to 10/02/06; full list of members (7 pages)
1 June 2006Return made up to 10/02/06; full list of members (7 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2005New director appointed (2 pages)
30 June 2005Company name changed moorstead consultancy LTD\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed moorstead consultancy LTD\certificate issued on 30/06/05 (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 February 2005Incorporation (12 pages)
10 February 2005Incorporation (12 pages)