Company NameBoden Kitchens Limited
Company StatusDissolved
Company Number05420821
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameCardstaple Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNicholas Boden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address36 Cashmere Road
Stockport
SK3 9RP
Director NameJeremy Martin Toone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressYew Tree Lodge Toddbrook Hall
Reservoir Road
Whaley Bridge
Derbyshire
SK23 7BL
Secretary NameNicholas Boden
NationalityBritish
StatusClosed
Appointed16 May 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address36 Cashmere Road
Stockport
SK3 9RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House, 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£308
Cash£92
Current Liabilities£400

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 11/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2007Return made up to 11/04/07; no change of members (7 pages)
17 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 June 2006Return made up to 11/04/06; full list of members (7 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 August 2005Accounting reference date shortened from 30/04/06 to 31/07/05 (1 page)
25 August 2005Ad 16/05/05--------- £ si 23@1=23 £ ic 1/24 (2 pages)
23 August 2005Company name changed cardstaple LIMITED\certificate issued on 23/08/05 (2 pages)
17 May 2005New director appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed;new director appointed (1 page)
17 May 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)