Company NameKitchen Appliances Direct Limited
Company StatusDissolved
Company Number03844516
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Richard John Broadbent
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleRetailer Of Domestic Kitchen
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameLucy Broadbent
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kitchen-appliances-direct.co.uk
Telephone01759 307262
Telephone regionPocklington

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Lucy Danielle Broadbent
50.00%
Ordinary
50 at £1Richard James Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth£168,605
Cash£252,980
Current Liabilities£702,218

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Administrator's progress report to 22 April 2015 (23 pages)
6 May 2015Notice of move from Administration to Dissolution on 22 April 2015 (22 pages)
1 October 2014Administrator's progress report to 19 September 2014 (19 pages)
1 October 2014Notice of extension of period of Administration (1 page)
27 May 2014Administrator's progress report to 27 April 2014 (17 pages)
9 January 2014Notice of deemed approval of proposals (1 page)
8 January 2014Notice of deemed approval of proposals (1 page)
7 January 2014Notice of deemed approval of proposals (1 page)
29 November 2013Statement of administrator's proposal (38 pages)
28 November 2013Statement of affairs with form 2.14B (18 pages)
4 November 2013Registered office address changed from Units 2a-2B Elland Road Industrial Park Elland Way Leeds LS11 0EY on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Units 2a-2B Elland Road Industrial Park Elland Way Leeds LS11 0EY on 4 November 2013 (2 pages)
4 November 2013Appointment of an administrator (1 page)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
17 April 2013Secretary's details changed for Lucy Broadbent on 16 April 2013 (1 page)
17 April 2013Director's details changed for Richard John Broadbent on 16 April 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Registered office address changed from 5-6 Headway Business Centre Percy Street Leeds West Yorkshire LS12 1EL on 27 December 2012 (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Lucy Broadbent on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Richard John Broadbent on 24 September 2012 (2 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 November 2007Return made up to 20/09/07; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Registered office changed on 11/07/07 from: 81A bradford road stanningley west yorkshire LS28 6AT (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Return made up to 20/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2004Return made up to 20/09/04; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 November 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2001Return made up to 20/09/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 October 2000Return made up to 20/09/00; full list of members (7 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
29 September 1999Location of register of members (1 page)
29 September 1999Location of register of directors' interests (1 page)
29 September 1999Ad 22/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999Secretary resigned (1 page)
20 September 1999Incorporation (15 pages)