Company NameH W Kitchens Limited
Company StatusDissolved
Company Number06150372
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)
Previous NameHighdawn Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Harvey Earl Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 17 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 St. Johns Road
Altrincham
Cheshire
WA14 2NA
Secretary NameMr Andrew John Alec Flitcroft
NationalityBritish
StatusClosed
Appointed01 May 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
28 March 2009Statement of affairs with form 4.19 (7 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-20
(1 page)
28 March 2009Statement of affairs with form 4.19 (7 pages)
28 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Registered office changed on 12/03/2009 from 332 deansgate manchester M3 4LY (1 page)
12 March 2009Registered office changed on 12/03/2009 from 332 deansgate manchester M3 4LY (1 page)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
23 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
18 April 2008Return made up to 09/03/08; full list of members (4 pages)
18 April 2008Return made up to 09/03/08; full list of members (4 pages)
6 September 2007Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007Ad 26/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 September 2007Ad 26/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 September 2007Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007Nc inc already adjusted 26/07/07 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 September 2007Nc inc already adjusted 26/07/07 (2 pages)
9 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 23 mentmore gardens appleton warrington WA4 3HF (1 page)
9 July 2007Registered office changed on 09/07/07 from: 23 mentmore gardens appleton warrington WA4 3HF (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2007Memorandum and Articles of Association (3 pages)
24 April 2007Memorandum and Articles of Association (3 pages)
20 April 2007Company name changed highdawn trading LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed highdawn trading LIMITED\certificate issued on 20/04/07 (2 pages)
9 March 2007Incorporation (6 pages)
9 March 2007Incorporation (6 pages)