Company NameStrawberry Kitchens Ltd
DirectorDougan Sidebottom
Company StatusActive - Proposal to Strike off
Company Number05399146
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDougan Sidebottom
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(2 weeks, 2 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
Secretary NameKaren Sidebottom
NationalityBritish
StatusResigned
Appointed05 April 2005(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (resigned 07 September 2023)
RoleCompany Director
Correspondence AddressSeymour Chambers
92 London Rd
Liverpool
L3 5NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.strawberry-kitchens.co.uk

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,501
Cash£461
Current Liabilities£37,369

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

7 September 2023Termination of appointment of Karen Sidebottom as a secretary on 7 September 2023 (1 page)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 April 2022Change of details for Dougan Sidebottom as a person with significant control on 1 April 2022 (2 pages)
8 April 2022Director's details changed for Dougan Sidebottom on 1 April 2022 (2 pages)
8 April 2022Secretary's details changed for Karen Sidebottom on 1 April 2022 (1 page)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
22 June 2021Director's details changed for Dougan Sidebottom on 22 June 2021 (2 pages)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Director's details changed for Dougan Sidebottom on 1 October 2010 (2 pages)
14 April 2011Director's details changed for Dougan Sidebottom on 1 October 2010 (2 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Dougan Sidebottom on 1 October 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Secretary's change of particulars / karen simpson / 27/07/2009 (1 page)
27 July 2009Secretary's change of particulars / karen simpson / 27/07/2009 (1 page)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / dougan sidebottom / 01/01/2009 (1 page)
31 March 2009Secretary's change of particulars / karen simpson / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / dougan sidebottom / 01/01/2009 (1 page)
31 March 2009Secretary's change of particulars / karen simpson / 01/01/2009 (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 19/03/06; full list of members (2 pages)
5 April 2006Return made up to 19/03/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (9 pages)
19 March 2005Incorporation (9 pages)