Company NameComplete Kitchens (Preston) Limited
Company StatusDissolved
Company Number05664997
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGail Leslie McDonald
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMr Phillip John McDonald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Hill Drive
Whitefield
Manchester
M45 7PD
Secretary NameMr Phillip John McDonald
NationalityBritish
StatusClosed
Appointed30 January 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Hill Drive
Whitefield
Manchester
M45 7PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Phillip John McDonald
50.00%
Ordinary
1 at £1Mrs Gail Leslie McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,227
Cash£250
Current Liabilities£112,197

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
23 June 2012Voluntary strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(5 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Phillip John Mcdonald on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Phillip John Mcdonald on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Gail Leslie Mcdonald on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Gail Leslie Mcdonald on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 03/01/09; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2008Return made up to 03/01/08; full list of members (2 pages)
8 September 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 April 2007Return made up to 03/01/07; full list of members (7 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
3 January 2006Incorporation (9 pages)