Manchester
M22 5TG
Director Name | Mr David Everitt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Plymyard Avenue Bromborough Wirral Merseyside CH62 6BP Wales |
Director Name | Mr Kurt Edmund Kershaw |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables 16 Aldford Close Bromborough Wirral Merseyside CH63 0PT Wales |
Director Name | Mr Paul Frederick Allt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Marfords Avenue Wirral Merseyside CH63 0JW Wales |
Website | www.vistakitchens.co.uk |
---|---|
Telephone | 0151 3431979 |
Telephone region | Liverpool |
Registered Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | David Everitt 49.50% Ordinary |
---|---|
50 at £1 | Roy Rotheram 49.50% Ordinary |
1 at £1 | David Everitt 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£14,964 |
Cash | £6,766 |
Current Liabilities | £53,396 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Termination of appointment of David Everitt as a director (1 page) |
14 May 2014 | Termination of appointment of David Everitt as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 November 2012 | Termination of appointment of Paul Allt as a director (1 page) |
29 November 2012 | Termination of appointment of Paul Allt as a director (1 page) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
24 August 2012 | Registered office address changed from 140 Lee Lane, Horwich Bolton BL6 7AF United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Appointment of Mr Roy Stanley Rotheram as a director (2 pages) |
24 August 2012 | Registered office address changed from 140 Lee Lane, Horwich Bolton BL6 7AF United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Appointment of Mr Roy Stanley Rotheram as a director (2 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Director's details changed for Mr David Everitt on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr David Everitt on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr David Everitt on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Mr Paul Frederick Allt as a director (2 pages) |
9 February 2010 | Appointment of Mr Paul Frederick Allt as a director (2 pages) |
11 November 2009 | Termination of appointment of Kurt Kershaw as a director (1 page) |
11 November 2009 | Termination of appointment of Kurt Kershaw as a director (1 page) |
1 November 2009 | Company name changed k & d kitchens LIMITED\certificate issued on 01/11/09
|
1 November 2009 | Company name changed k & d kitchens LIMITED\certificate issued on 01/11/09
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Incorporation (9 pages) |