Company NameExact Kitchens (Northern) Limited
Company StatusDissolved
Company Number05242157
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 months ago)
Dissolution Date16 July 2009 (14 years, 8 months ago)

Directors

Director NameTerence James Jacobson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleKitchen Retailer
Correspondence AddressRed House
1 Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Secretary NameWayne Ronald Jacobson
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRed House 1 Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 17 February 2009 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Statement of affairs (8 pages)
31 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2005Appointment of a voluntary liquidator (1 page)
3 August 2005Registered office changed on 03/08/05 from: suite 4, parsons house, parsons road, washington tyne & wear NE37 1EZ (1 page)
10 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
27 September 2004Incorporation (19 pages)