Company NameThe Kitchen Centre (Guidepost) Ltd
Company StatusDissolved
Company Number05550165
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date15 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNeville Gray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSales Person
Correspondence Address3 Whalton Close
Morpeth
Northumberland
NE61 2YQ
Secretary NameNeville Gray
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSales Person
Correspondence Address3 Whalton Close
Morpeth
Northumberland
NE61 2YQ
Director NameJulie Gray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2009)
RoleClerk
Correspondence Address3 Whalton Close
Morpeth
Northumberland
NE61 2YQ
Director NameDavid Robson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleSales Person
Correspondence Address12 Hallwood Close
Bedlington
Northumberland
NE22 6BG
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Secretary NameChancery Business Communications Ltd. (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£307,726
Gross Profit£30,343
Net Worth-£8,724
Cash£12,085
Current Liabilities£25,909

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Liquidators statement of receipts and payments to 8 October 2008 (6 pages)
15 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2008Liquidators statement of receipts and payments to 12 July 2008 (6 pages)
20 July 2007Statement of affairs (6 pages)
20 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Registered office changed on 11/07/07 from: 4 high street guidepost northumberland NE20 0DT (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
30 October 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
30 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
30 October 2006Return made up to 31/08/06; full list of members (7 pages)
13 September 2005Registered office changed on 13/09/05 from: 3 lansdowne place gosforth newcastle upon tyne tyne & wear NE3 1HR (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (17 pages)