Company NameKitchen World Limited
Company StatusDissolved
Company Number02786399
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Dissolution Date27 April 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Christine Everett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2015)
RoleKitchen Design & Manufacture
Country of ResidenceEngland
Correspondence Address62 Dunvegan
Vigo
Birtley
Co Durham
DH3 2JH
Director NameMr George Everett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2015)
RoleKitchen Design & Manufacture
Country of ResidenceEngland
Correspondence Address62 Dunvegan
Vigo
Birtley
Co Durham
DH3 2JH
Director NameMr Peter Robinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration17 years, 3 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Secretary NameMrs Julie Robinson
NationalityBritish
StatusResigned
Appointed07 February 1993(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 11 May 2010)
RoleSecretary
Correspondence Address44 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulham House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

3 at £1Christine Everett
60.00%
Ordinary
2 at £1George Everett
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,965
Cash£11,197
Current Liabilities£46,166

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Registered office address changed from Unit E4,, Abbey Road Retail & Business Park Pity Me. Co Durham DH1 5HA on 17 December 2013 (2 pages)
17 December 2013Appointment of a voluntary liquidator (1 page)
17 December 2013Statement of affairs with form 4.19 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 5
(4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 8
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 8
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 7
(3 pages)
4 May 2011Purchase of own shares. (3 pages)
16 February 2011Purchase of own shares. (3 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
20 December 2010Purchase of own shares. (3 pages)
14 October 2010Purchase of own shares. (3 pages)
24 August 2010Purchase of own shares. (3 pages)
7 July 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 July 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 May 2010Termination of appointment of Peter Robinson as a director (1 page)
11 May 2010Appointment of Mrs Christine Everett as a director (2 pages)
11 May 2010Appointment of Mr George Everett as a director (2 pages)
11 May 2010Termination of appointment of Julie Robinson as a secretary (1 page)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Peter Robinson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 February 2009Return made up to 03/02/09; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 February 2007Return made up to 03/02/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: unit E4, abbey road ind.estate. Pity me. County durham.DH1 5HA (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 February 2006Return made up to 03/02/06; full list of members (3 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2005Return made up to 03/02/05; full list of members (3 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2004Ad 29/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 February 2004Return made up to 03/02/04; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 February 2003Return made up to 03/02/03; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 February 2002Return made up to 03/02/02; full list of members (6 pages)
16 May 2001Full accounts made up to 31 March 2001 (11 pages)
5 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 2000 (12 pages)
8 February 2000Return made up to 03/02/00; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Return made up to 03/02/99; full list of members (6 pages)
10 May 1998Full accounts made up to 31 March 1998 (11 pages)
11 February 1998Return made up to 03/02/98; no change of members (4 pages)
23 May 1997Full accounts made up to 31 March 1997 (11 pages)
14 February 1997Return made up to 03/02/97; full list of members (6 pages)
14 May 1996 (12 pages)
31 January 1996Return made up to 03/02/96; no change of members (4 pages)
10 May 1995Full accounts made up to 31 March 1995 (11 pages)