Company NameComplete Fitted Kitchens (Altrincham) Ltd
Company StatusDissolved
Company Number06315990
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Donald McDonald
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bankside Avenue
Radcliffe
Manchester
Lancashire
M26 2QH
Director NameAndrew Peter Kershaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 August 2007)
RoleRetailer
Correspondence Address11 Foxfield Close
Warrington
Cheshire
WA2 0RP
Director NameMr Peter Godfrey McDonald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2010)
RoleCompany Director
Correspondence AddressFlat 19 Prospect Place
Off Brook Street
Bury
Lancashire
BL9 8EX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address210 Manchester Road
Altrincham
Cheshire
WA14 5LU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2010Compulsory strike-off action has been suspended (1 page)
19 November 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Termination of appointment of Peter Mcdonald as a director (2 pages)
13 July 2010Termination of appointment of Peter Mcdonald as a director (2 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 February 2010Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0SN on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0SN on 11 February 2010 (1 page)
9 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Return made up to 17/07/08; full list of members (3 pages)
30 March 2009Return made up to 17/07/08; full list of members (3 pages)
27 March 2009Director's change of particulars / peter mcdonald / 10/03/2009 (1 page)
27 March 2009Director's Change of Particulars / peter mcdonald / 10/03/2009 / HouseName/Number was: , now: flat 19; Street was: 9 mount ridge, now: prospect place; Area was: birtley, now: off brook street; Post Town was: chester le street, now: bury; Region was: county durham, now: lancashire; Post Code was: DH3 1RY, now: BL9 8EX; Country was: , now: uk (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 March 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
24 March 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
18 February 2009Registered office changed on 18/02/2009 from 81 taunton road ashton under lyne lancs 0L7 9EB (1 page)
18 February 2009Registered office changed on 18/02/2009 from 81 taunton road ashton under lyne lancs 0L7 9EB (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
9 August 2007New director appointed (4 pages)
9 August 2007New director appointed (4 pages)
9 August 2007Director resigned (2 pages)
9 August 2007Director resigned (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
17 July 2007Incorporation (8 pages)
17 July 2007Incorporation (8 pages)