Company NamePremier Kitchens (North East) Limited
Company StatusDissolved
Company Number05572737
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months 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 NameAnthony Hatton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2011)
RoleKitchen Designer
Correspondence Address15 Tamworth Close
Bishop Auckland
Durham
DL14 0RN
Secretary NameAnthony Hatton
NationalityBritish
StatusClosed
Appointed11 April 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2011)
RoleKitchen Designer
Correspondence Address15 Tamworth Close
Bishop Auckland
Durham
DL14 0RN
Director NameRichard Hatton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2011)
RoleProposed Director
Correspondence Address2 Wear View
Toronto
Bishop Auckland
County Durham
DL14 7AU
Director NameAnthony Postgate
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2008)
RoleKitchen Designer
Correspondence Address7 Carnoustie Close
Wardley
Gateshead
Durham
NE10 8DY
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Anthony Hatton
50.00%
Ordinary
2 at 1Richard Hatton
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,332
Cash£14,730
Current Liabilities£31,124

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 April 2009Director appointed richard charles hatton (2 pages)
1 April 2009Director appointed richard charles hatton (2 pages)
26 February 2009Return made up to 23/09/08; full list of members (3 pages)
26 February 2009Return made up to 23/09/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2008Appointment Terminated Director anthony postgate (1 page)
13 June 2008Appointment terminated director anthony postgate (1 page)
25 March 2008Return made up to 23/09/07; full list of members (4 pages)
25 March 2008Return made up to 23/09/07; full list of members (4 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
8 May 2006Ad 17/04/06--------- £ si 1@1=1 £ ic 2/3 (3 pages)
8 May 2006Ad 17/04/06--------- £ si 1@1=1 £ ic 2/3 (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 62 front street, stanhope bishop auckland durham DL13 2UD (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 62 front street, stanhope bishop auckland durham DL13 2UD (2 pages)
18 April 2006New secretary appointed;new director appointed (1 page)
18 April 2006New secretary appointed;new director appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
17 April 2006Ad 17/04/06-17/04/06 £ si [email protected]=1 £ ic 1/2 (1 page)
17 April 2006Ad 17/04/06-17/04/06 £ si [email protected]=1 £ ic 1/2 (1 page)
13 April 2006Registered office changed on 13/04/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
23 September 2005Incorporation (14 pages)
23 September 2005Incorporation (14 pages)