Company NameB B Kitchens & Bedrooms Limited
Company StatusDissolved
Company Number05359505
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameMorpeth Kitchens And Bedrooms Limited

Business Activity

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

Directors

Secretary NameMrs Cheri Anne Beckingham
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Director NameMr Brian Anthony Burke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 23 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Director NameMrs Cheri Anne Beckingham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Director NameAlan Joseph Morpeth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleManager
Correspondence Address161 Heaton Park Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBrunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£177,775
Cash£1,731
Current Liabilities£307,884

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (2 pages)
1 December 2009Application to strike the company off the register (2 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: unit 5B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: unit 5B airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Return made up to 09/02/07; full list of members (7 pages)
26 March 2007Return made up to 09/02/07; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 September 2006Accounts made up to 28 February 2006 (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
3 March 2006Return made up to 09/02/06; full list of members (6 pages)
16 February 2006Company name changed morpeth kitchens and bedrooms li mited\certificate issued on 16/02/06 (3 pages)
16 February 2006Company name changed morpeth kitchens and bedrooms li mited\certificate issued on 16/02/06 (3 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 April 2005New director appointed (2 pages)
9 February 2005Incorporation (16 pages)
9 February 2005Incorporation (16 pages)