Company NameCountry Kitchens & Bathrooms Limited
Company StatusDissolved
Company Number04874022
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Edward Lewis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 07 April 2009)
RoleKitchen Designer
Correspondence Address18 Rowans Way
Romanby
Northallerton
DL7 8PB
Secretary NameSandra May Lewis
NationalityBritish
StatusClosed
Appointed04 September 2003(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 07 April 2009)
RoleOffice Manager
Correspondence Address1 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address19-21 Frenchgate
Richmond
North Yorkshire
DL10 4HZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Financials

Year2014
Net Worth-£26,820
Cash£257
Current Liabilities£93,791

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 September 2004Return made up to 21/08/04; full list of members (6 pages)
26 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
21 August 2003Incorporation (9 pages)