Company NameNorth East Kitchens Limited
Company StatusDissolved
Company Number04056009
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameDavid Lee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2004)
RoleKitchen Fitter
Correspondence Address1 Nevern Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EX
Secretary NameLynn Lee
NationalityBritish
StatusClosed
Appointed01 February 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address1 Nevern Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
18 November 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
18 November 2002Return made up to 18/08/02; full list of members (6 pages)
6 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)