Company NamePMC Kitchen Solutions Limited
Company StatusDissolved
Company Number05030713
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)
Previous NamePPS Kitchen Solutions Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Edward McNamara
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pymont Drive
Leeds
West Yorkshire
LS26 8WA
Secretary NameMrs Louise Mary McNamara
NationalityBritish
StatusClosed
Appointed02 March 2004(1 month after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pymont Drive
Leeds
Yorkshire
LS26 8WA
Director NameSandie Barber
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Langley Road
Bingley
West Yorkshire
BD16 4AB
Director NamePaul Thomas Teesdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Imperial Mansions
Royal Parade
Harrogate
North Yorkshire
HG1 2TA
Secretary NameMr Philip Edward McNamara
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pymont Drive
Leeds
West Yorkshire
LS26 8WA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
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 Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (20 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (20 pages)
11 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (20 pages)
11 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (20 pages)
12 April 2012Liquidators' statement of receipts and payments to 6 February 2012 (15 pages)
12 April 2012Liquidators statement of receipts and payments to 6 February 2012 (15 pages)
12 April 2012Liquidators statement of receipts and payments to 6 February 2012 (15 pages)
12 April 2012Liquidators' statement of receipts and payments to 6 February 2012 (15 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Statement of affairs with form 4.19 (6 pages)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-07
(1 page)
18 February 2011Statement of affairs with form 4.19 (6 pages)
1 February 2011Registered office address changed from 41 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 41 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 41 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA on 1 February 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(4 pages)
6 April 2010Director's details changed for Philip Edward Mcnamara on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Philip Edward Mcnamara on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(4 pages)
6 April 2010Director's details changed for Philip Edward Mcnamara on 1 March 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 30/01/09; full list of members (3 pages)
2 July 2009Return made up to 30/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Return made up to 30/01/08; full list of members (3 pages)
29 January 2009Return made up to 30/01/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 30/01/07; full list of members (2 pages)
28 March 2007Return made up to 30/01/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 November 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 November 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 March 2006Return made up to 30/01/06; full list of members (6 pages)
29 March 2006Return made up to 30/01/06; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 61 pymont drive woodlesford leeds LS26 8WA (1 page)
15 December 2005Registered office changed on 15/12/05 from: 61 pymont drive woodlesford leeds LS26 8WA (1 page)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: 1 wharfe mews, cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: 1 wharfe mews, cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
9 August 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
9 August 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
27 January 2005Return made up to 30/01/05; full list of members (6 pages)
27 January 2005Return made up to 30/01/05; full list of members (6 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
23 March 2004Memorandum and Articles of Association (14 pages)
23 March 2004Memorandum and Articles of Association (14 pages)
16 March 2004Company name changed pps kitchen solutions LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed pps kitchen solutions LIMITED\certificate issued on 16/03/04 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Incorporation (18 pages)
30 January 2004Incorporation (18 pages)