Company NameM & S Kitchens Ltd
Company StatusDissolved
Company Number05926244
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date10 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew Crawford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chale Drive
Middleton
Manchester
M24 2BZ
Secretary NameStuart Houten
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Radcliffe Street
Middleton
Manchester
M24 2QD
Director NameMr Stuart Matthew Houten
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 10 July 2013)
RoleGas Central Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Manchester
M4 1QD
Director NameStuart Houten
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address15 Radcliffe Street
Middleton
Manchester
M24 2QD

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Crawford
50.00%
Ordinary
1 at £1Stuart Houten
50.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£2,951
Current Liabilities£6,521

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
10 April 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
12 April 2012Registered office address changed from Unit 3 Church Street Middleton Manchester M24 2PY on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Unit 3 Church Street Middleton Manchester M24 2PY on 12 April 2012 (1 page)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Statement of affairs with form 4.19 (5 pages)
4 April 2012Statement of affairs with form 4.19 (5 pages)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-26
(1 page)
4 April 2012Appointment of a voluntary liquidator (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(5 pages)
25 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(5 pages)
25 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(5 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 August 2010Appointment of Stuart Matthew Houten as a director (3 pages)
17 August 2010Appointment of Stuart Matthew Houten as a director (3 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit 6 hanson street middleton manchester M24 2UF (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from unit 6 hanson street middleton manchester M24 2UF (1 page)
4 March 2009Return made up to 06/09/08; full list of members (3 pages)
4 March 2009Return made up to 06/09/08; full list of members (3 pages)
4 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 October 2007Registered office changed on 29/10/07 from: unit 3 rochdale road ind est off church street middleton manchester gtr manchester M24 2PY (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Registered office changed on 29/10/07 from: unit 3 rochdale road ind est off church street middleton manchester gtr manchester M24 2PY (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Return made up to 06/09/07; full list of members (2 pages)
29 October 2007Return made up to 06/09/07; full list of members (2 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Location of debenture register (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
18 February 2007Registered office changed on 18/02/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
18 February 2007Registered office changed on 18/02/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
6 September 2006Incorporation (14 pages)
6 September 2006Incorporation (14 pages)