Company NameJc Kitchens Limited
Company StatusDissolved
Company Number06305013
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date1 May 2016 (7 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameFinley Barbara
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleProperty Developer
Correspondence AddressBankside Business Park Coronation Street
Reddish
Stockport
Cheshire
SK5 7PG
Director NameFrederick Thomas Finley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleBuilder
Correspondence AddressFrederick House Raleigh Street
Reddish
Stockport
Cheshire
SK5 7PT
Secretary NameFinley Barbara
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleProperty Developer
Correspondence AddressFrederick House Raleigh Street
Reddish
Stockport
Cheshire
SK5 7PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.unokitchens.co.uk

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£41,988
Current Liabilities£440,027

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 February 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
1 February 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
2 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 December 2014Registered office address changed from Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Frederick House Raleigh Street Reddish Stockport Cheshire SK5 7PT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 December 2014 (2 pages)
4 December 2014Statement of affairs with form 4.19 (7 pages)
4 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
(1 page)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Statement of affairs with form 4.19 (7 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Secretary's details changed for Finley Barbara on 11 April 2014 (1 page)
11 April 2014Director's details changed for Frederick Thomas Finley on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 24 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JB United Kingdom on 11 April 2014 (1 page)
11 April 2014Director's details changed (2 pages)
11 April 2014Director's details changed for Frederick Thomas Finley on 11 April 2014 (2 pages)
11 April 2014Secretary's details changed for Finley Barbara on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 24 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JB United Kingdom on 11 April 2014 (1 page)
11 April 2014Director's details changed (2 pages)
15 July 2013Director's details changed for Frederick Thomas Finley on 11 July 2013 (2 pages)
15 July 2013Secretary's details changed for Finley Barbara on 11 July 2013 (2 pages)
15 July 2013Secretary's details changed for Finley Barbara on 11 July 2013 (2 pages)
15 July 2013Director's details changed (2 pages)
15 July 2013Director's details changed for Frederick Thomas Finley on 11 July 2013 (2 pages)
15 July 2013Director's details changed (2 pages)
11 July 2013Registered office address changed from Bankside Business Park Coronation Street Reddish Stockport Cheshire SK5 7PG England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Bankside Business Park Coronation Street Reddish Stockport Cheshire SK5 7PG England on 11 July 2013 (1 page)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Finley Barbara on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Finley Barbara on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Finley Barbara on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Frederick Thomas Finley on 1 July 2011 (2 pages)
7 July 2011Secretary's details changed (2 pages)
7 July 2011Secretary's details changed for {officer_name} (2 pages)
7 July 2011Director's details changed for Frederick Thomas Finley on 1 July 2011 (2 pages)
7 July 2011Secretary's details changed (2 pages)
7 July 2011Director's details changed for Frederick Thomas Finley on 1 July 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 24 church road cheadle hulme cheadle cheshire SK8 7JB (1 page)
27 July 2009Registered office changed on 27/07/2009 from 24 church road cheadle hulme cheadle cheshire SK8 7JB (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2008Return made up to 06/07/08; full list of members (4 pages)
28 August 2008Return made up to 06/07/08; full list of members (4 pages)
7 September 2007New secretary appointed;new director appointed (1 page)
7 September 2007New secretary appointed;new director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
24 August 2007Registered office changed on 24/08/07 from: st. Georges house 215-219 chester road manchester greater manchester M15 4JE (2 pages)
24 August 2007Registered office changed on 24/08/07 from: st. Georges house 215-219 chester road manchester greater manchester M15 4JE (2 pages)
24 August 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 August 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Incorporation (9 pages)
6 July 2007Incorporation (9 pages)