Company NameHull Kitchen & Bathroom Co. Limited
Company StatusDissolved
Company Number04464680
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

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

Directors

Director NameMr David Peter Coates
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 14 April 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Orchard Croft
Cottingham
East Yorkshire
HU16 4HG
Director NamePhilip David Mackay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 14 April 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Greenstiles Lane, Swanland
North Ferriby
East Yorkshire
HU14 3NH
Secretary NamePhilip David Mackay
NationalityBritish
StatusClosed
Appointed22 November 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 14 April 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Greenstiles Lane, Swanland
North Ferriby
East Yorkshire
HU14 3NH
Director NameMr Peter Sydney Coates
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Director NameMr Paul Stuart Adrian Woods
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Secretary NameMr Peter Sydney Coates
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Director NameAndrew Mark Cleveland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 09 December 2003)
RoleKitchen Retailer
Correspondence Address19 Northumberland Avenue
Hornsea
East Yorkshire
HU18 1EQ
Director NameMr Stuart Michael Cleveland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 09 December 2003)
RoleKitchen Retailer
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Chappel Close
Larkfields
Long Riston
East Yorkshire
HU11 5LA
Director NameMarcus Lee Garnett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2005)
RoleChief Executive
Correspondence Address27 Grange Drive
Cottingham
East Yorkshire
HU16 5RE
Secretary NameMarcus Lee Garnett
NationalityBritish
StatusResigned
Appointed10 January 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2005)
RoleChief Executive
Correspondence Address27 Grange Drive
Cottingham
East Yorkshire
HU16 5RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 7 Earls Court
Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£67,118
Cash£207
Current Liabilities£252,424

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: midas house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page)
14 July 2006Return made up to 19/06/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
21 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
9 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned;director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 19/06/05; full list of members (3 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
1 July 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
15 October 2003Director's particulars changed (1 page)
8 August 2003Return made up to 19/06/03; full list of members (10 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Ad 17/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
6 February 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
30 January 2003New secretary appointed;new director appointed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003New director appointed (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 2002Director resigned (1 page)
19 June 2002Incorporation (31 pages)