Company NamePremier Kitchens (Darlington) Limited
Company StatusDissolved
Company Number06811850
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Vilina Teasdale
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address71 Evensyde
Watford
WD18 8WN
Director NameMrs Vilina Teasdale
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Evensyde
Watford
WD18 8WN
Director NameMr Anthony William Teasdale
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address28 Kirkharle Drive
Pegswood
Morpeth
Northumberland
NE61 6TE

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Termination of appointment of Anthony Teasdale as a director (1 page)
20 August 2010Termination of appointment of Anthony Teasdale as a director (1 page)
20 August 2010Secretary's details changed for Mrs Vilina Teasdale on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for Mrs Vilina Teasdale on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
20 August 2010Appointment of Mrs Vilina Teasdale as a director (2 pages)
20 August 2010Secretary's details changed for Mrs Vilina Teasdale on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
20 August 2010Appointment of Mrs Vilina Teasdale as a director (2 pages)
30 July 2010Registered office address changed from 28 Kirkharle Drive Pegswood Morpeth Northumberland NE61 6TE United Kingdom on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 28 Kirkharle Drive Pegswood Morpeth Northumberland NE61 6TE United Kingdom on 30 July 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Incorporation (14 pages)
6 February 2009Incorporation (14 pages)