Company NameNorthern Kitchens Ltd
Company StatusDissolved
Company Number07288906
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Rushton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Andrew Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMiss Marianna Sinakova
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address71 The Avenue
Leigh
Lancashire
WN7 1EY

Contact

Websitenorthernkitchens.co.uk
Telephone01942 660488
Telephone regionWigan

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£798
Cash£1,832
Current Liabilities£25,358

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
10 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
17 February 2016Statement of affairs with form 4.19 (5 pages)
17 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
17 February 2016Statement of affairs with form 4.19 (5 pages)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
16 February 2016Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 16 February 2016 (2 pages)
23 October 2015Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 13 October 2015 (1 page)
13 October 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(3 pages)
13 October 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(3 pages)
13 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 13 October 2015 (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20
(3 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20
(3 pages)
27 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
13 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 September 2011Termination of appointment of Marianna Sinakova as a director (1 page)
7 September 2011Appointment of Mr Andrew Smith as a director (2 pages)
7 September 2011Registered office address changed from 71 the Avenue Leigh Lancashire WN7 1EY England on 7 September 2011 (1 page)
7 September 2011Appointment of Mr Andrew Smith as a director (2 pages)
7 September 2011Registered office address changed from 71 the Avenue Leigh Lancashire WN7 1EY England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 71 the Avenue Leigh Lancashire WN7 1EY England on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Marianna Sinakova as a director (1 page)
18 July 2011Appointment of Mr Steven Rushton as a director (2 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr Steven Rushton as a director (2 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)