Company NameDirect Kitchen Supplies (Yorkshire) Limited
Company StatusDissolved
Company Number04776270
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Graham Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Hall Great North Road
Darrington
Pontefract
West Yorkshire
WF11 0AD
Director NameMrs Maureen Ward
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Hall
Great North Road Darrington
Pontefract
West Yorkshire
WF11 0AD
Secretary NameMrs Maureen Ward
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Hall
Great North Road Darrington
Pontefract
West Yorkshire
WF11 0AD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewardandcompany.co.uk

Location

Registered AddressThe Crescent
Ropergate
Pontefract
West Yorkshire
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Graham Ward
40.00%
Ordinary
3 at £1Andrew Ward
30.00%
Ordinary
3 at £1Maureen Ward
30.00%
Ordinary

Financials

Year2014
Net Worth-£310,457
Cash£5,329
Current Liabilities£542,721

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (2 pages)
26 February 2016Application to strike the company off the register (2 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(5 pages)
5 June 2015Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page)
5 June 2015Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(5 pages)
5 June 2015Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page)
5 June 2015Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(5 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
28 May 2015Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
28 May 2015Register(s) moved to registered office address The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page)
28 May 2015Register(s) moved to registered office address The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Withdraw the company strike off application (1 page)
12 January 2015Withdraw the company strike off application (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2013Registered office address changed from Grove Hall Great North Road Darrington Pontefract West Yorkshire WF11 0AD on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Grove Hall Great North Road Darrington Pontefract West Yorkshire WF11 0AD on 20 November 2013 (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
27 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-27
  • GBP 10
(6 pages)
27 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-27
  • GBP 10
(6 pages)
18 October 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011Voluntary strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 June 2011Register inspection address has been changed (1 page)
24 June 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Register inspection address has been changed (1 page)
17 September 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 July 2004Return made up to 23/05/04; full list of members (7 pages)
1 July 2004Return made up to 23/05/04; full list of members (7 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 June 2003Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 May 2003Incorporation (12 pages)
23 May 2003Incorporation (12 pages)