Company NameKitchens By Prestige Limited
Company StatusDissolved
Company Number08713290
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Diane Sweeney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Stratford Road
Pattinson Industrial Estate
Washington
NE38 8QP
Director NameMr Joseph Sweeney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Stratford Road
Pattinson Industrial Estate
Washington
NE38 8QP

Contact

Websitewww.kitchensbyprestige.co.uk/
Telephone0191 4179288
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1a Stratford Road
Pattinson Industrial Estate
Washington
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

1 at £1Diane Sweeney
50.00%
Ordinary
1 at £1Joseph Sweeney
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,084
Cash£5,875
Current Liabilities£20,263

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
29 July 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
29 July 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 2
(25 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 2
(25 pages)