Company NameHull Bedrooms And Kitchens Training Company Limited
Company StatusDissolved
Company Number06569565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2008(15 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew Coldray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roxburgh Street
Perth Street
Hull
East Yorkshire
HU5 3NR
Director NameMr Gary Leslie Fawcett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodgates Close
North Ferriby
North Humberside
HU14 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 Acorn Industrial Estate Bontoft Avenue
National Avenue
Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Annual return made up to 17 April 2010 no member list (3 pages)
25 May 2010Director's details changed for Andrew Coldray on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Andrew Coldray on 17 April 2010 (2 pages)
25 May 2010Annual return made up to 17 April 2010 no member list (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Annual return made up to 17/04/09 (2 pages)
11 August 2009Annual return made up to 17/04/09 (2 pages)
30 April 2008Director appointed andrew coldray (2 pages)
30 April 2008Director appointed gary leslie fawcett (2 pages)
30 April 2008Director appointed gary leslie fawcett (2 pages)
30 April 2008Appointment terminated director company directors LIMITED (1 page)
30 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 April 2008Appointment Terminated Director company directors LIMITED (1 page)
30 April 2008Director appointed andrew coldray (2 pages)
17 April 2008Incorporation (19 pages)
17 April 2008Incorporation (19 pages)