Company NameAthena Kitchens Limited
Company StatusDissolved
Company Number03155646
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameCharles Hoyland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(3 weeks, 6 days after company formation)
Appointment Duration15 years, 4 months (closed 13 July 2011)
RoleCompany Director
Correspondence Address1 James Walton View
Halfway
Sheffield
S20 3QG
Director NameMr Michael Harry Atkin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 13 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameMrs Gillian Dransfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2006(10 years, 5 months after company formation)
Appointment Duration5 years (closed 13 July 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address111 Vauxhall Road
Sheffield
South Yorkshire
S9 1LE
Secretary NameMrs Gillian Dransfield
NationalityBritish
StatusClosed
Appointed17 July 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 13 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Vauxhall Road
Sheffield
South Yorkshire
S9 1LE
Director NameJames William John Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleWorks Director
Correspondence Address61 Greaves Lane
Stannington
Sheffield
South Yorkshire
S6 6BB
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameSylvia Clark
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Greaves Lane
Stannington
Sheffield
S Yorkshire
S6 6BB
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameRonald Frederick Grayling
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 May 2009)
RoleDesign Director
Correspondence Address102 Furness Avenue
Dore
Sheffield
South Yorkshire
S17 3QP

Location

Registered AddressC/O Kpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
28 April 2011Administrator's progress report to 29 March 2011 (20 pages)
28 April 2011Administrator's progress report to 29 March 2011 (20 pages)
13 April 2011Notice of move from Administration to Dissolution (20 pages)
13 April 2011Notice of move from Administration to Dissolution on 29 March 2011 (20 pages)
16 November 2010Administrator's progress report to 15 October 2010 (21 pages)
16 November 2010Administrator's progress report to 15 October 2010 (21 pages)
12 November 2010Registered office address changed from 402 Petre Street Sheffield S4 8LU on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 402 Petre Street Sheffield S4 8LU on 12 November 2010 (2 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
7 June 2010Administrator's progress report to 15 April 2010 (25 pages)
7 June 2010Administrator's progress report to 15 April 2010 (25 pages)
15 December 2009Statement of administrator's proposal (34 pages)
15 December 2009Statement of administrator's proposal (34 pages)
18 November 2009Statement of affairs with form 2.15B/2.14B (14 pages)
18 November 2009Statement of affairs with form 2.15B/2.14B (14 pages)
24 October 2009Appointment of an administrator (1 page)
24 October 2009Appointment of an administrator (1 page)
17 July 2009Appointment terminated director james clark (1 page)
17 July 2009Appointment terminated secretary sylvia clark (1 page)
17 July 2009Appointment Terminated Secretary sylvia clark (1 page)
17 July 2009Secretary appointed gillian dransfield (2 pages)
17 July 2009Secretary appointed gillian dransfield (2 pages)
17 July 2009Appointment Terminated Director james clark (1 page)
16 July 2009Appointment terminated director ronald grayling (1 page)
16 July 2009Appointment Terminated Director ronald grayling (1 page)
3 March 2009Return made up to 06/02/09; full list of members (5 pages)
3 March 2009Return made up to 06/02/09; full list of members (5 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 February 2008Return made up to 06/02/08; full list of members (4 pages)
18 February 2008Return made up to 06/02/08; full list of members (4 pages)
20 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
20 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
12 July 2007£ ic 55000/0 30/04/07 £ sr 55000@1=55000 (1 page)
12 July 2007£ ic 55000/0 30/04/07 £ sr 55000@1=55000 (1 page)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Nc inc already adjusted 11/04/07 (2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Nc inc already adjusted 11/04/07 (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (4 pages)
7 February 2007Return made up to 06/02/07; full list of members (4 pages)
18 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
18 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 September 2006Amended accounts made up to 30 April 2005 (6 pages)
20 September 2006Amended accounts made up to 30 April 2005 (6 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
20 February 2006Return made up to 06/02/06; full list of members (3 pages)
20 February 2006Return made up to 06/02/06; full list of members (3 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
14 February 2005Return made up to 06/02/05; full list of members (9 pages)
14 February 2005Return made up to 06/02/05; full list of members (9 pages)
3 November 2004Full accounts made up to 30 April 2004 (18 pages)
3 November 2004Full accounts made up to 30 April 2004 (18 pages)
9 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Return made up to 06/02/04; full list of members (9 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
14 February 2003Return made up to 06/02/03; full list of members (9 pages)
14 February 2003Return made up to 06/02/03; full list of members (9 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
18 November 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
19 February 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(8 pages)
19 February 2002Return made up to 06/02/02; full list of members (8 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 August 2001Nc inc already adjusted 04/03/96 (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2001Nc inc already adjusted 04/03/96 (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(8 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 March 2000Return made up to 06/02/00; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 1999Return made up to 06/02/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
12 February 1998Return made up to 06/02/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 06/02/97; full list of members (6 pages)
9 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
9 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
19 September 1996Accounting reference date notified as 31/03 (1 page)
19 September 1996Accounting reference date notified as 31/03 (1 page)
11 July 1996New director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 99 clarkehouse road sheffield S10 2LN (1 page)
29 May 1996Registered office changed on 29/05/96 from: 99 clarkehouse road sheffield S10 2LN (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Director resigned (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996New director appointed (2 pages)
6 February 1996Incorporation (18 pages)