Company NameThe Kitchen & Bathroom Design Company Limited
Company StatusDissolved
Company Number07021137
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date18 February 2012 (12 years, 2 months ago)

Directors

Director NameMr Tom Harding-Hill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TF
Director NameMrs Jill Sara Hirst
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TF
Director NameMr Matthew Hirst
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TF
Secretary NameMrs Susan Mary Harding-Hill
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TF

Location

Registered AddressUnit B Shipley Wharf
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 November 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
18 August 2011Liquidators statement of receipts and payments to 7 June 2011 (12 pages)
18 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (12 pages)
18 August 2011Liquidators statement of receipts and payments to 7 June 2011 (12 pages)
18 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (12 pages)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2010Statement of affairs with form 4.19 (5 pages)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Statement of affairs with form 4.19 (5 pages)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-08
(1 page)
24 May 2010Registered office address changed from 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF on 24 May 2010 (2 pages)
9 March 2010Director's details changed for Mrs Jill Sarah Hirst on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mrs Jill Sarah Hirst on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mr Tom Hardinghill on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mrs Jill Sarah Hirst on 4 March 2010 (3 pages)
9 March 2010Secretary's details changed for Mrs Susan Hardinghill on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mr Mathew Hirst on 4 March 2010 (3 pages)
9 March 2010Secretary's details changed for Mrs Susan Hardinghill on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mr Tom Hardinghill on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mr Mathew Hirst on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mr Mathew Hirst on 4 March 2010 (3 pages)
9 March 2010Secretary's details changed for Mrs Susan Hardinghill on 4 March 2010 (3 pages)
9 March 2010Director's details changed for Mr Tom Hardinghill on 4 March 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Susan Hardinghill on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mr Tom Hardinghill on 3 February 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Susan Hardinghill on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mr Mathew Hirst on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mr Tom Hardinghill on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mrs Jill Sarah Hirst on 3 February 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Susan Hardinghill on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mr Mathew Hirst on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mrs Jill Sarah Hirst on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mrs Jill Sarah Hirst on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mr Mathew Hirst on 3 February 2010 (3 pages)
15 February 2010Director's details changed for Mr Tom Hardinghill on 3 February 2010 (3 pages)
6 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 100
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 51
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 75
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 51
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 100
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 75
(2 pages)
16 September 2009Incorporation (19 pages)
16 September 2009Incorporation (19 pages)