Company NameLJM Kitchens Limited
Company StatusDissolved
Company Number06098979
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameLJM Property Development (North East) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLesley Jane Maddison-Stokes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleKitchen Retailer
Correspondence Address71 Greens Lane
Stockton On Tees
Cleveland
TS18 5HR
Secretary NameLesley Jane Maddison-Stokes
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2010)
RoleKitchen Retailer
Correspondence Address8 Monks End
Aycliffe Village
Newton Aycliffe
Durham
DL5 6LR
Director NamePeter Samuel Stokes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleDentist
Correspondence Address71 Greens Lane
Stockton On Tees
Cleveland
TS18 5HR
Secretary NamePeter Samuel Stokes
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleDentist
Correspondence Address71 Greens Lane
Stockton On Tees
Cleveland
TS18 5HR
Director NameJames Anthony Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration11 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Watling Terrace
Willington
Durham
Dl15 Ohl
Director NameStephen Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration11 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Terrace
Willington
Co Durham
DL15 0QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Landsdowne Terrace, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2009Appointment Terminated Director peter stokes (1 page)
14 April 2009Appointment terminated director peter stokes (1 page)
7 February 2009Appointment terminated director stephen robinson (2 pages)
7 February 2009Appointment Terminated Director stephen robinson (2 pages)
7 February 2009Appointment Terminated Director james robinson (1 page)
7 February 2009Appointment terminated director james robinson (1 page)
27 August 2008Director appointed james anthony robinson (2 pages)
27 August 2008Director appointed james anthony robinson (2 pages)
19 August 2008Secretary appointed lesley jane maddison-stokes (2 pages)
19 August 2008Appointment terminated secretary peter stokes (1 page)
19 August 2008Director appointed stephen robinson (2 pages)
19 August 2008Secretary appointed lesley jane maddison-stokes (2 pages)
19 August 2008Director appointed stephen robinson (2 pages)
19 August 2008Appointment Terminated Secretary peter stokes (1 page)
12 March 2008Company name changed ljm property development (north east) LIMITED\certificate issued on 13/03/08 (2 pages)
12 March 2008Company name changed ljm property development (north east) LIMITED\certificate issued on 13/03/08 (2 pages)
29 February 2008Return made up to 13/02/08; full list of members (3 pages)
29 February 2008Return made up to 13/02/08; full list of members (3 pages)
28 March 2007Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2007Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)