Company NameThe Big Kitchen Centre Limited
Company StatusDissolved
Company Number04739133
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date15 April 2015 (9 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 NameMrs Christine Olsen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Park Lea
Sunderland
SR3 3SZ
Director NameMr John Kevin Olsen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Park Lea
Sunderland
SR3 3SZ
Secretary NameMr John Kevin Olsen
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Park Lea
Sunderland
SR3 3SZ

Contact

Websitewww.thebigkitchencentre.com

Location

Registered AddressSecond Floor
Cuthbert House
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Net Worth£22,301
Cash£21,257
Current Liabilities£73,487

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
1 May 2014Statement of affairs with form 4.19 (9 pages)
1 May 2014Statement of affairs with form 4.19 (9 pages)
22 November 2013Registered office address changed from Unit 3a Pallion Industrial Estate Sunderland Tyne and Wear SR4 6SN on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Unit 3a Pallion Industrial Estate Sunderland Tyne and Wear SR4 6SN on 22 November 2013 (2 pages)
19 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Amended accounts made up to 30 April 2010 (6 pages)
3 May 2011Amended accounts made up to 30 April 2010 (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Christine Olsen on 1 November 2009 (2 pages)
21 May 2010Secretary's details changed for John Kevin Olsen on 1 November 2009 (1 page)
21 May 2010Director's details changed for Mr John Kevin Olsen on 1 November 2009 (2 pages)
21 May 2010Director's details changed for Christine Olsen on 1 November 2009 (2 pages)
21 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr John Kevin Olsen on 1 November 2009 (2 pages)
21 May 2010Director's details changed for Christine Olsen on 1 November 2009 (2 pages)
21 May 2010Director's details changed for Mr John Kevin Olsen on 1 November 2009 (2 pages)
21 May 2010Secretary's details changed for John Kevin Olsen on 1 November 2009 (1 page)
21 May 2010Secretary's details changed for John Kevin Olsen on 1 November 2009 (1 page)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 May 2009Return made up to 18/04/09; full list of members (4 pages)
8 May 2009Return made up to 18/04/09; full list of members (4 pages)
29 April 2009Ad 01/04/09\gbp si [email protected]=2\gbp ic 2/4\ (2 pages)
29 April 2009Ad 01/04/09\gbp si [email protected]=2\gbp ic 2/4\ (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 August 2008Return made up to 18/04/08; full list of members (7 pages)
28 August 2008Return made up to 18/04/08; full list of members (7 pages)
4 August 2008Registered office changed on 04/08/2008 from 8 lee close pattinson north industrial estate washington NE38 8QE (1 page)
4 August 2008Registered office changed on 04/08/2008 from 8 lee close pattinson north industrial estate washington NE38 8QE (1 page)
20 September 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 20/09/07
(7 pages)
20 September 2007Return made up to 18/04/07; no change of members
  • 363(287) ‐ Registered office changed on 20/09/07
(7 pages)
5 September 2007Return made up to 18/04/06; no change of members (7 pages)
5 September 2007Return made up to 18/04/06; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 May 2005Return made up to 18/04/05; full list of members (2 pages)
19 May 2005Return made up to 18/04/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
18 April 2003Incorporation (9 pages)
18 April 2003Incorporation (9 pages)