Company NameHalifax Kitchen Co Limited
Company StatusDissolved
Company Number02581356
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Martin Laycock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(1 year after company formation)
Appointment Duration28 years, 2 months (closed 11 April 2020)
RoleKitchen Retailer
Country of ResidenceEngland
Correspondence AddressPortland Place Skircoat Green
Halifax
West Yorkshire
HX1 2JQ
Director NameMr Stephen Darcy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameStuart Speed
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Avondale Road
Whitefield
Manchester
Lancashire
M45 7JR
Secretary NameStuart Speed
NationalityBritish
StatusResigned
Appointed11 February 1992(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 February 1992)
RoleCompany Director
Correspondence Address4 Avondale Road
Whitefield
Manchester
Lancashire
M45 7JR
Director NameMr Kieran Briggs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1997)
RoleKitchen Retailer
Correspondence Address215 Church Lane
Birstall
Batley
West Yorkshire
WF17 9NX
Secretary NameMr Kieran Briggs
NationalityBritish
StatusResigned
Appointed29 February 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1997)
RoleKitchen Retailer
Correspondence Address215 Church Lane
Birstall
Batley
West Yorkshire
WF17 9NX
Secretary NameMrs Linda Jayne Lister
NationalityBritish
StatusResigned
Appointed07 April 1997(6 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crawstone Hall
Dog Lane, Greetland
Halifax
West Yorkshire
HX4 8PW
Director NameDarren Andrew Price
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2008)
RoleKitchen Retailer
Correspondence Address69 Stones Drive
Ripponden
Halikax
West Yorkshire
HX6 4NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehalifaxkitchencompany.co.uk
Telephone01422 330395
Telephone regionHalifax

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

850 at £1Paul Martin Laycock
85.00%
Ordinary
150 at £1Stephen Darcy
15.00%
Ordinary

Financials

Year2014
Net Worth£1,937
Cash£53,278
Current Liabilities£161,548

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 April 2020Final Gazette dissolved following liquidation (1 page)
11 January 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
11 May 2019Statement of affairs (8 pages)
11 May 2019Appointment of a voluntary liquidator (4 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
(1 page)
15 April 2019Registered office address changed from Portland Place Skircoat Road Halifax West Yorkshire HX1 2JQ to C/O Clark Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY on 15 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Linda Jayne Lister as a secretary on 12 December 2018 (1 page)
18 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Appointment of Mr Stephen Darcy as a director (2 pages)
20 December 2012Appointment of Mr Stephen Darcy as a director (2 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 July 2010Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
25 July 2008Appointment terminated director darren price (1 page)
25 July 2008Appointment terminated director darren price (1 page)
15 May 2008Return made up to 11/02/08; full list of members (4 pages)
15 May 2008Return made up to 11/02/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Return made up to 11/02/07; full list of members (7 pages)
26 February 2007Return made up to 11/02/07; full list of members (7 pages)
11 April 2006Return made up to 11/02/06; full list of members (7 pages)
11 April 2006Return made up to 11/02/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 February 2004Return made up to 11/02/04; full list of members (7 pages)
24 February 2004Return made up to 11/02/04; full list of members (7 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
31 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
3 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned;director resigned (1 page)
11 April 1997Return made up to 11/02/97; no change of members (4 pages)
11 April 1997Return made up to 11/02/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
7 March 1996Return made up to 11/02/96; full list of members (6 pages)
7 March 1996Return made up to 11/02/96; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
14 March 1995Return made up to 11/02/95; no change of members (4 pages)
14 March 1995Return made up to 11/02/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)