Liquidation
Company Information for THE KITCHEN DOOR SHOP M/C LIMITED
C/O 8, MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
02785134
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE KITCHEN DOOR SHOP M/C LIMITED | |
Legal Registered Office | |
C/O 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in OL6 | |
Company Number | 02785134 | |
---|---|---|
Company ID Number | 02785134 | |
Date formed | 1993-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 29/01/2009 | |
Return next due | 26/02/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:36:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMIR ARIF SAIDI |
||
CHRISTINE MARIA WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALNTOWN LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
ALNTOWN LIMITED | Director | 2002-03-15 | CURRENT | 2002-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/15 FROM C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-22 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-22 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 08/06/2009 from 123 oldham road middleton manchester M24 1AU | |
363a | Return made up to 29/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/01/08; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMIR SAIDI / 11/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WEST / 11/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/94 FROM: ARGO HOUSE TURNER STREET ASHTON-U-LYNE GREATER MANCHESTER OL6 8LT | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESHTER M3 2ER | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.84 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5244 - Retail furniture household etc
The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as THE KITCHEN DOOR SHOP M/C LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |