Company NameK G Kitchens Limited
DirectorKevin Graham Gardner
Company StatusDissolved
Company Number04235260
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKevin Graham Gardner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale Cottage
Wreaks Road Birstwith
Harrogate
North Yorkshire
HG3 2NN
Secretary NameWendy Anne Gardner
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRiverdale Cottage
Wreaks Road, Birstwith
Harrogate
North Yorkshire
HG3 2NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2006Dissolved (1 page)
19 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2004Appointment of a voluntary liquidator (1 page)
15 July 2004Statement of affairs (5 pages)
7 July 2004Registered office changed on 07/07/04 from: 171 harehills lane leeds yorkshire LS8 3QE (1 page)
30 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
4 July 2002Return made up to 15/06/02; full list of members (6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 2001Incorporation (15 pages)