Company NameFreestyle Kitchens Limited
Company StatusDissolved
Company Number06287945
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date16 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSteven Brooks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Dinnington Court
Widness
WA8 9XA
Director NameSuzanne Wharton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Dinnington Court
Widness
WA8 9XA
Secretary NameSteven Brooks
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Dinnington Court
Widness
WA8 9XA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

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

Filing History

16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
9 March 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 12 August 2010 (9 pages)
18 March 2011Liquidators' statement of receipts and payments to 12 August 2010 (9 pages)
18 March 2011Liquidators' statement of receipts and payments to 12 August 2010 (9 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (5 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-13
(1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 42-49 winwick road warrington cheshire WA2 7DH (1 page)
27 July 2009Registered office changed on 27/07/2009 from 42-49 winwick road warrington cheshire WA2 7DH (1 page)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 October 2008Return made up to 20/06/08; full list of members (4 pages)
27 October 2008Return made up to 20/06/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 2 dinnington court widnes WA8 9XA (1 page)
29 February 2008Registered office changed on 29/02/2008 from 2 dinnington court widnes WA8 9XA (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
20 June 2007Incorporation (12 pages)
20 June 2007Incorporation (12 pages)