Company NameElite Kitchens Design Limited
Company StatusDissolved
Company Number06275606
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date20 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Rhys Kilby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address196 Leyland Lane
Leyland
Lancashire
PR25 1XH
Secretary NameDerek Rhys Kilby
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address196 Leyland Lane
Leyland
Lancashire
PR25 1XH
Director NameSimon John Chappel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 2011)
RoleCompany Director
Correspondence Address28 Burtonwood Road
Great Sankey
Warrington
Cheshire
WA5 3AJ
Director NameGary Lukis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Eskdale Drive
Timperley
Cheshire
WA15 7XU

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2011Final Gazette dissolved following liquidation (1 page)
20 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
23 July 2009Statement of affairs with form 4.19 (9 pages)
23 July 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
23 July 2009Statement of affairs with form 4.19 (9 pages)
2 July 2009Registered office changed on 02/07/2009 from alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
2 July 2009Registered office changed on 02/07/2009 from alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 October 2008Director appointed simon john chappel (2 pages)
14 October 2008Director appointed simon john chappel (2 pages)
9 September 2008Appointment terminated director gary lukis (1 page)
9 September 2008Appointment Terminated Director gary lukis (1 page)
6 August 2008Director's change of particulars / gary lukis / 27/06/2008 (1 page)
6 August 2008Director and secretary's change of particulars / derek kilby / 27/06/2008 (1 page)
6 August 2008Director's Change of Particulars / gary lukis / 27/06/2008 / HouseName/Number was: , now: 5; Street was: 7 devonshire road, now: eskdale drive; Area was: broadheath, now: ; Post Town was: altrincham, now: timperley; Post Code was: WA14 4EY, now: WA15 7XU (1 page)
6 August 2008Director and Secretary's Change of Particulars / derek kilby / 27/06/2008 / HouseName/Number was: , now: 196; Street was: 90 byrom street, now: leyland lane; Post Town was: altrincham, now: leyland; Region was: cheshire, now: lancashire; Post Code was: WA14 2EL, now: PR25 1XH (1 page)
31 July 2008Return made up to 11/06/08; full list of members (4 pages)
31 July 2008Return made up to 11/06/08; full list of members (4 pages)
15 January 2008Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
15 January 2008Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
11 June 2007Incorporation (11 pages)
11 June 2007Incorporation (11 pages)