Company NameKitchenstore Limited
DirectorsJohn Paul Davidson and David Mitchell
Company StatusDissolved
Company Number02271962
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 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
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Paul Davidson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(4 years after company formation)
Appointment Duration31 years, 10 months
RoleMarketing Executive
Correspondence AddressHolmlea
Old Durham Road
Easington
Co Durham
SR8 3UH
Secretary NameJohn Paul Davidson
NationalityBritish
StatusCurrent
Appointed28 June 1992(4 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressHolmlea
Old Durham Road
Easington
Co Durham
SR8 3UH
Director NameDavid Mitchell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleRetired
Correspondence Address20 Riva Antonio Caceia
Campione
Switzerland
Director NameBarry Dunn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 1999)
RoleMarketing Executive
Correspondence AddressFairlands
Hutton Village
Guisborough
Cleveland
TS14 8EP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£354,935
Cash£1,000
Current Liabilities£430,777

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 February 2003Dissolved (1 page)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Notice of Constitution of Liquidation Committee (1 page)
22 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1999Statement of affairs (13 pages)
22 July 1999Appointment of a voluntary liquidator (2 pages)
9 July 1999Registered office changed on 09/07/99 from: cargo fleet road middlesborough cleveland TS3 6AG (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 June 1998Return made up to 15/06/98; full list of members (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1995 (7 pages)
9 July 1997Return made up to 20/06/97; no change of members (5 pages)
4 July 1996Return made up to 20/06/96; no change of members (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
16 March 1995Secretary's particulars changed;director's particulars changed (2 pages)
5 January 1995Accounts for a small company made up to 30 November 1993 (7 pages)
1 November 1994Particulars of mortgage/charge (3 pages)
2 March 1993Accounts for a small company made up to 30 November 1991 (7 pages)
23 May 1991Full accounts made up to 30 November 1990 (13 pages)
28 November 1990Full accounts made up to 30 November 1989 (5 pages)