Company NameFitted Kitchens Plus Limited
Company StatusDissolved
Company Number03744684
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date18 January 2009 (15 years, 3 months ago)
Previous NameMutanderis (327) 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
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameTimothy John Wheldon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 18 January 2009)
RoleCompany Director
Correspondence AddressThe Farmhouse
Oakhill Roundhay Park Lane
Leeds
West Yorkshire
LS17 8AR
Director NameAlan Turner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 18 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Director NameGeorge Edward Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 18 January 2009)
RoleCompany Director
Correspondence AddressPear Tree Cottage 11a Main Street
Hotham
York
East Yorkshire
YO43 4UF
Secretary NameTimothy John Wheldon
NationalityBritish
StatusClosed
Appointed23 October 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 18 January 2009)
RoleCompany Director
Correspondence AddressThe Farmhouse
Oakhill Roundhay Park Lane
Leeds
West Yorkshire
LS17 8AR
Director NameIan Andrew Matthews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleCompany Director
Correspondence Address65 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameJohn Anthony Matthews
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleCompany Director
Correspondence Address65 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NamePaul Anthony Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleCompany Director
Correspondence Address28 Tintern Abbey
Goldington
Bedford
Bedfordshire
MK41 0RW
Secretary NameIan Andrew Matthews
NationalityBritish
StatusResigned
Appointed08 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 October 2000)
RoleCompany Director
Correspondence Address65 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameAngela Muriel Healey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House
Main Street, Hotham
York
YO43 4UD
Director NameMr Malcolm Stanley Healey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHotham House
Main Street, Hotham
York
YO43 4UD
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressC/O Laytons
Carmelite 50 Victoria Embankment Bla
London
EC4Y 0LS

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
18 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
4 October 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (7 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Liquidators statement of receipts and payments (12 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
16 September 2003Liquidators statement of receipts and payments (6 pages)
24 March 2003Liquidators statement of receipts and payments (11 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
20 March 2002Notice of discharge of Administration Order (3 pages)
15 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Statement of affairs (10 pages)
10 January 2002Administrator's abstract of receipts and payments (3 pages)
17 August 2001Administrator's abstract of receipts and payments (3 pages)
6 April 2001Statement of administrator's proposal (3 pages)
8 January 2001Registered office changed on 08/01/01 from: spring ram way foxhills industrial estate scunthorpe DN15 8QW (1 page)
20 December 2000Administration Order (4 pages)
20 December 2000Notice of Administration Order (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 50 victoria embankment london EC4Y 0LS (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
15 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)