Company NameMonkseaton Kitchens Limited
DirectorIain Barry Reisner
Company StatusDissolved
Company Number02798496
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameIain Barry Reisner
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Brookfield
Westfield Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YB
Secretary NameMrs Jacqueline Reisner
NationalityBritish
StatusCurrent
Appointed30 September 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address17 Brookfield
Westfield Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YB
Director NameRaymond McCall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleKitchen Fitter
Correspondence Address1 Ludlow Court
Kingston Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2YN
Secretary NameLyn McCall
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Ludlow Court
Kingston Park
Newcastle
Tyne & Wear
NE3 2YN
Director NameMrs Jacqueline Reisner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address17 Brookfield
Westfield Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
3 June 1999Appointment of a voluntary liquidator (1 page)
3 June 1999Statement of affairs (9 pages)
3 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1999Registered office changed on 14/05/99 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Director resigned (1 page)
16 December 1998Return made up to 28/11/98; full list of members (5 pages)
20 July 1998Accounts for a small company made up to 30 March 1997 (5 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Return made up to 23/12/97; full list of members (5 pages)
4 March 1998Director's particulars changed (1 page)
19 January 1997Return made up to 23/12/96; full list of members (3 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 December 1995Full accounts made up to 31 March 1995 (6 pages)
30 November 1995Auditor's resignation (2 pages)