Company NameKitchenware Independent Recordings Limited
Company StatusDissolved
Company Number02428902
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Keith Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1992(3 years after company formation)
Appointment Duration11 years, 8 months (closed 08 June 2004)
RoleArtist Manager
Correspondence Address32 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Secretary NameMr Keith Armstrong
NationalityBritish
StatusClosed
Appointed04 January 1993(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address32 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameAnne McGuinness
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 June 2004)
RoleCompany Director
Correspondence Address20 Willington Terrace
Wallsend
Tyne & Wear
NE28 7BB
Director NameMr Paul Ludford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration3 months (resigned 04 January 1993)
RoleConcert Promoter & Entertainers Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklea Villas
Stocksfield
Northumberland
NE43 7QD
Director NameMr Philip Peter Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address5 Ravensworth Terrace
Summerhill Square
Newcastle Upon Tyne
NE4 6AU
Secretary NameMr Paul Ludford
NationalityEnglish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration3 months (resigned 04 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklea Villas
Stocksfield
Northumberland
NE43 7QD

Location

Registered AddressSaint Thomas Street Stables
Saint Thomas Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3,300
Cash£553
Current Liabilities£3,853

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
11 July 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
23 June 2003Registered office changed on 23/06/03 from: 3A, ridley place newcastle upon tyne NE1 8JQ (1 page)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 May 1999 (8 pages)
21 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
15 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Full accounts made up to 31 May 1997 (8 pages)
25 September 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1993Return made up to 04/10/93; full list of members (5 pages)
19 February 1991Return made up to 31/12/90; full list of members (6 pages)
30 January 1990Ad 31/10/89--------- £ si 58@1=58 £ ic 2/60 (2 pages)
21 November 1989Director resigned;new director appointed (2 pages)
4 October 1989Incorporation (9 pages)