Company NameChesterfield Kitchen Company Limited
DirectorsMichael John Hyman and June Hyman
Company StatusDissolved
Company Number03468223
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 4 months ago)
Previous NameKitchen Inspirations Limited

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 NameMichael John Hyman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLarkswood 17 Nether Croft Road
Brimington
Chesterfield
Derbyshire
S43 1QD
Secretary NameJune Hyman
NationalityBritish
StatusCurrent
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLarkwood 17 Nether Croft Road
Brimington
Chesterfield
Derbyshire
S43 1QD
Director NameJune Hyman
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(2 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressLarkwood 17 Nether Croft Road
Brimington
Chesterfield
Derbyshire
S43 1QD
Director NameMark Fensone
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Flint Way
Eynesbury St Neots
Huntingdon
Cambridgeshire
PE19 2RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£7
Cash£1,433
Current Liabilities£28,171

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2005Liquidators statement of receipts and payments (6 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
30 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2001Statement of affairs (8 pages)
30 December 2001Appointment of a voluntary liquidator (1 page)
13 December 2001Registered office changed on 13/12/01 from: 115 saltergate chesterfield derbyshire S40 1NF (1 page)
28 November 2000Return made up to 19/11/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000New director appointed (2 pages)
29 June 2000Ad 23/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 2000Company name changed kitchen inspirations LIMITED\certificate issued on 12/05/00 (3 pages)
6 December 1999Return made up to 19/11/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1998Return made up to 19/11/98; full list of members (6 pages)
23 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
17 December 1997Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
19 November 1997Incorporation (16 pages)