Company NamePremier Kitchens Bedrooms And Bathrooms Limited
Company StatusDissolved
Company Number07255840
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date12 April 2021 (3 years 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

Director

Director NameMr Paul Cushing
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Websitepremierkitchenshexham.co.uk
Email address[email protected]
Telephone0800 7316113
Telephone regionFreephone

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paul Cushing
100.00%
Ordinary

Financials

Year2014
Net Worth-£284,938
Cash£24,127
Current Liabilities£394,216

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

12 April 2011Delivered on: 14 April 2011
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,700 see image for full details.
Outstanding

Filing History

12 April 2021Final Gazette dissolved following liquidation (1 page)
12 January 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
17 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
1 April 2020Liquidators' statement of receipts and payments to 20 February 2020 (26 pages)
17 April 2019Liquidators' statement of receipts and payments to 20 February 2019 (15 pages)
25 April 2018Statement of affairs (9 pages)
25 April 2018Appointment of a voluntary liquidator (4 pages)
25 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
(1 page)
23 March 2018Registered office address changed from 1C Pudding Mews Hexham Northumberland NE46 3SW to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 March 2018 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
10 February 2012Current accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
10 February 2012Current accounting period shortened from 31 May 2011 to 30 November 2010 (1 page)
10 February 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2010Incorporation (22 pages)
17 May 2010Incorporation (22 pages)