Company NameC. & C. Kitchens Limited
DirectorParmjit Singh Dhaliwal
Company StatusDissolved
Company Number03514616
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Directors

Director NameParmjit Singh Dhaliwal
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleRestauranteur
Correspondence Address4 Buckbury Croft
Solihull
West Midlands
B90 4YJ
Secretary NameLynda Harrison
NationalityBritish
StatusCurrent
Appointed14 July 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address6 Rowdale Road
Birmingham
West Midlands
B42 2DG
Secretary NameE.L. Services Limited (Corporation)
StatusCurrent
Appointed20 February 1998(same day as company formation)
Correspondence Address70 Grays Inn Road
London
WC1X 8NF
Director NameKalbinder Dhaliwal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleRestauranteur
Correspondence AddressDix Cottage
The Green Kingham
Chipping Norton
Oxfordshire
OX7 6YA
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameE.L. Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address70 Grays Inn Road
London
WC1X 8NF

Location

Registered AddressCarrick Read Insolvency
3rd Floor Norwich House
Savile Street Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£167,494
Cash£22,115
Current Liabilities£292,442

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Return of final meeting of creditors (1 page)
10 December 2001Order of court to wind up (3 pages)
10 December 2001Appointment of a liquidator (1 page)
5 December 2001Order of court to wind up (3 pages)
30 November 2001Administrator's abstract of receipts and payments (3 pages)
29 November 2001Notice of discharge of Administration Order (4 pages)
23 November 2001Administrator's abstract of receipts and payments (3 pages)
9 July 2001Administrator's abstract of receipts and payments (3 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 2000Administrator's abstract of receipts and payments (3 pages)
16 August 2000Registered office changed on 16/08/00 from: concepts and cuisine LIMITED 113 tennant street birmingham west midlands B15 1EY (1 page)
25 July 2000Notice of result of meeting of creditors (6 pages)
5 July 2000Statement of administrator's proposal (13 pages)
15 May 2000Notice of Administration Order (1 page)
15 May 2000Administration Order (3 pages)
11 April 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: nettleton house calthorpe road birmingham B15 1RL (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 August 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
10 April 1999Particulars of mortgage/charge (3 pages)
7 January 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
13 October 1998Director resigned (1 page)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 February 1998Incorporation (16 pages)