Company NameSelect Kitchens & Bedrooms (North East) Limited
Company StatusDissolved
Company Number06452550
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date21 August 2012 (11 years, 8 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 NameColin Wilkinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield, 5 Dunelm Close
Leadgate
Consett
DH8 7QR
Secretary NameDawn Angela Wilkinson
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield, 5 Dunelm Close
Leadgate
Consett
DH8 7QR
Director NameDawn Angela Wilkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(1 month after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield, 5 Dunelm Close
Leadgate
Consett
DH8 7QR

Location

Registered Address616 - 620 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6HY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

1 at 1Colin Wilkinson
50.00%
Ordinary
1 at 1Ms Dawn Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,076
Cash£4,903
Current Liabilities£137,256

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved following liquidation (1 page)
21 August 2012Final Gazette dissolved following liquidation (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Statement of affairs with form 4.19 (5 pages)
9 April 2010Statement of affairs with form 4.19 (5 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(5 pages)
8 January 2010Director's details changed for Dawn Angela Wilkinson on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Dawn Angela Wilkinson on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Colin Wilkinson on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Colin Wilkinson on 13 December 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
24 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
24 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 11B, leadgate industrial estate, leadgate consett DH8 7RN (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit 11B, leadgate industrial estate, leadgate consett DH8 7RN (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
2 January 2008Ad 13/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 January 2008Accounting reference date shortened from 31/12/08 to 31/07/08 (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Accounting reference date shortened from 31/12/08 to 31/07/08 (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Ad 13/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 January 2008New director appointed (2 pages)
13 December 2007Incorporation (6 pages)
13 December 2007Incorporation (6 pages)