Company NameWestyorkshirekitchens.com Ltd.
Company StatusDissolved
Company Number07965582
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Alexander Peter Broadley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Carr Mills
Bradford Road Birstall
Batley
West Yorkshire
WF17 9JX

Contact

Websitewww.westyorkshirekitchens.com/
Telephone01274 300155
Telephone regionBradford

Location

Registered AddressUnit 1 Carr Mills
Bradford Road Birstall
Batley
West Yorkshire
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alexander Broadley
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,091
Cash£12,649
Current Liabilities£25,530

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Registered office address changed from C/O Alexander Broadley Gomersal 16 Shirley Pde Gomersal Cleckheaton West Yorks BD19 4NJ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from C/O Alexander Broadley Gomersal 16 Shirley Pde Gomersal Cleckheaton West Yorks BD19 4NJ United Kingdom on 4 March 2013 (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from C/O Alexander Broadley Gomersal 16 Shirley Pde Gomersal Cleckheaton West Yorks BD19 4NJ United Kingdom on 4 March 2013 (1 page)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)