Company NameKitchenware Management Limited
Company StatusDissolved
Company Number05743472
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Keith Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary NameAnne McGuinness
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Lisle Grove
Wallsend
Tyne & Wear
NE28 0LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Famous Building
Archbold Terrace
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

3 at £1Mr Keith Armstrong
75.00%
Ordinary
1 at £1John Kennedy
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Registered office address changed from C/O St Thomas Workshops St Thomas Street Newcastle upon Tyne NE1 4LE to The Famous Building Archbold Terrace Newcastle upon Tyne NE2 1DB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O St Thomas Workshops St Thomas Street Newcastle upon Tyne NE1 4LE to The Famous Building Archbold Terrace Newcastle upon Tyne NE2 1DB on 16 March 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Return made up to 15/03/08; full list of members (3 pages)
17 July 2008Return made up to 15/03/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / anne mcguinness / 16/04/2007 (1 page)
16 July 2008Secretary's change of particulars / anne mcguinness / 16/04/2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 April 2007Return made up to 15/03/07; full list of members (6 pages)
21 April 2007Return made up to 15/03/07; full list of members (6 pages)
21 September 2006Ad 15/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 September 2006Ad 15/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
15 March 2006Incorporation (19 pages)
15 March 2006Incorporation (19 pages)