Company NameD & N Kitching Joinery Contractors Limited
Company StatusDissolved
Company Number04184308
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNeil Ronald Kitching
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleJoiner
Correspondence Address13 Hillbank View
Harrogate
North Yorkshire
HG1 4DR
Director NameClaire Kitching
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 12 October 2016)
RoleSecretary
Correspondence Address13 Hillbank View
Harrogate
North Yorkshire
HG1 4DR
Secretary NameClaire Kitching
NationalityBritish
StatusClosed
Appointed31 May 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 12 October 2016)
RoleSecretary
Correspondence Address13 Hillbank View
Harrogate
North Yorkshire
HG1 4DR
Director NameDavid Owen Kitching
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressBankhead High Bond End
Knaresborough
North Yorkshire
HG5 9BP
Director NameLynda Margaret Kitching
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBankhead
High Bond Ewd
Knaresborough
North Yorkshire
HG5 9BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£138,934
Cash£34,386
Current Liabilities£128,627

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
11 February 2010Termination of appointment of David Kitching as a director (3 pages)
12 March 2009Order of court to wind up (1 page)
10 March 2009Order of court to wind up (2 pages)
13 February 2009Registered office changed on 13/02/2009 from 13 hillbank view harrogate north yorkshire HG1 4DR (1 page)
23 September 2008Return made up to 05/03/08; full list of members (4 pages)
8 November 2007Return made up to 05/03/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 05/03/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 June 2005Accounts for a small company made up to 30 September 2003 (7 pages)
18 May 2005Return made up to 05/03/05; full list of members (8 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 April 2003Return made up to 21/03/03; full list of members (7 pages)
13 November 2002Return made up to 21/03/02; full list of members (7 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Strike-off action suspended (1 page)
10 October 2002Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2001Incorporation (15 pages)