Company Name24-Seven Kitchen & Granite Solutions Ltd
Company StatusDissolved
Company Number05856922
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date13 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAntony Michael Parkin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address5 Dingle Court
Ranskill
Retford
Nottinghamshire
DN22 8FB
Director NameJulian Parkin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleSales
Correspondence Address2 Hawthorne Close
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NY
Director NameMr James Parkin-Schofield
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address26 Calder Drive
Snaith
Goole
North Humberside
DN14 9TD
Director NameMr James Parkin-Schofield
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Calder Drive
Snaith
East Riding Of Yorkshire
DN14 9TD
Secretary NameSarah Louise Pacey
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleClerk
Correspondence Address2 Hawthorne Close
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NY
Secretary NameMr James Parkin-Schofield
NationalityBritish
StatusResigned
Appointed15 January 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2013)
RoleSales
Correspondence Address26 Calder Drive
Snaith
Goole
North Humberside
DN14 9TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Anthony Parkin
45.00%
Ordinary
45 at £1James Parkin-schofield
45.00%
Ordinary
10 at £1Shareholder Name Missing
10.00%
Ordinary

Financials

Year2014
Net Worth£10,804
Cash£70,551
Current Liabilities£109,949

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 July 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Notice of move from Administration to Dissolution on 30 March 2015 (15 pages)
31 October 2014Administrator's progress report to 6 April 2014 (15 pages)
31 October 2014Administrator's progress report to 6 April 2014 (15 pages)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014 (1 page)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
22 October 2014Court order INSOLVENCY:Court Order to replace administrator (20 pages)
16 June 2014Notice of deemed approval of proposals (1 page)
15 May 2014Statement of administrator's proposal (25 pages)
16 April 2014Registered office address changed from Units 7 & 8 Kirk Sandall Network Centre Kirk Lane, Kirk Sandall Doncaster South Yorkshire DN3 1GZ United Kingdom on 16 April 2014 (2 pages)
15 April 2014Appointment of an administrator (1 page)
11 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Termination of appointment of James Parkin-Schofield as a director (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Appointment of James Parkin-Schofield as a director (3 pages)
30 April 2013Termination of appointment of James Parkin-Schofield as a director (1 page)
15 February 2013Termination of appointment of James Parkin-Schofield as a secretary (1 page)
12 February 2013Registered office address changed from Unit 7 Network Centre, Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP Uk on 12 February 2013 (1 page)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Secretary's details changed for Mr James Parkin on 28 May 2011 (1 page)
21 June 2011Director's details changed for Mr James Parkin on 28 May 2011 (2 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Antony Michael Parkin on 26 June 2010 (2 pages)
13 July 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
(2 pages)
18 May 2010Director's details changed for James Parkin on 10 May 2010 (2 pages)
18 May 2010Secretary's details changed for James Parkin on 10 May 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 August 2009Return made up to 26/06/09; full list of members (4 pages)
19 May 2009Director and secretary's change of particulars / james parkin / 15/05/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 9 network centre doncaster road kirk sandall doncaster south yorkshire DN3 1HP (1 page)
24 September 2008Return made up to 26/06/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 7 network centre doncaster road kirk sandall doncaster south yorkshire DN3 1HP (1 page)
23 September 2008Ad 01/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 August 2008Director and secretary's change of particulars / james parkin / 11/08/2008 (1 page)
17 October 2007Registered office changed on 17/10/07 from: unit 9 network centre doncaster road kirk sandall doncaster DN3 1HP (1 page)
3 October 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
30 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 26/06/07; full list of members (3 pages)
15 July 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
10 August 2006Ad 05/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
26 June 2006Incorporation (17 pages)