Company NameKitchencraft (North East) Limited
DirectorsAlan Jones and Donna Jones
Company StatusDissolved
Company Number04567567
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(5 days after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address55 Lintzford Road
Hamsterley Mill
Newcastle Upon Tyne
NE39 1HG
Director NameDonna Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(5 days after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address55 Lintzford Road
Hamsterley Mill
Newcastle Upon Tyne
NE39 1HG
Secretary NameDonna Jones
NationalityBritish
StatusCurrent
Appointed23 October 2002(5 days after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address55 Lintzford Road
Hamsterley Mill
Newcastle Upon Tyne
NE39 1HG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Abbey Taylor Limited
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Statement of affairs (6 pages)
22 July 2004Appointment of a voluntary liquidator (1 page)
22 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2004Registered office changed on 29/06/04 from: 314 medomsley road consett county durham DH8 5NX (1 page)
12 May 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 152-160 city road london EC1V 2NX (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned (1 page)
18 October 2002Incorporation (9 pages)