Company NameNorth East Kitchen & Bedrooms Limited
Company StatusDissolved
Company Number04377151
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLynn Dack
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleSales Consultant
Correspondence Address1 Nevern Crescent
Ingleby Barwick
Middlesbrough
Cleveland
TS17 5EX
Secretary NamePamela Reidy
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleNurse
Correspondence Address3 Coniston Grove
Ackham
Middlesbrough
TS5 7BS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 6
Southlands Centre Ormesby
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Financials

Year2014
Turnover£274,032
Gross Profit£90,204
Net Worth£10,580
Cash£6,901
Current Liabilities£28,561

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
9 March 2005Return made up to 19/02/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
17 August 2004Return made up to 19/02/04; full list of members (6 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004Strike-off action suspended (1 page)
27 April 2003Return made up to 19/02/03; full list of members (6 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
19 February 2002Incorporation (10 pages)