Company NameKitchens 2 Go Limited
Company StatusDissolved
Company Number09153975
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameChristopher John Mountain
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameGeorge Richardson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Richard Stephen Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Lee Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ

Location

Registered AddressPinnacle House
Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

52 at £1Christopher John Mountain
52.00%
Ordinary
16 at £1George Richardson
16.00%
Ordinary
16 at £1Lee Wilson
16.00%
Ordinary
16 at £1Richard Williams
16.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
5 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Registered office address changed from Unit 5, Leadgate Industrial Estate Lope Hill Road Leadgate Consett County Durham DH8 7RN United Kingdom to Pinnacle House Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 1 September 2015 (1 page)
1 September 2015Director's details changed for Lee Wilson on 30 July 2015 (2 pages)
1 September 2015Director's details changed for Mr Richard Stephen Williams on 30 July 2015 (2 pages)
1 September 2015Registered office address changed from Unit 5, Leadgate Industrial Estate Lope Hill Road Leadgate Consett County Durham DH8 7RN United Kingdom to Pinnacle House Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 1 September 2015 (1 page)
1 September 2015Director's details changed for George Richardson on 30 July 2015 (2 pages)
1 September 2015Registered office address changed from Unit 5, Leadgate Industrial Estate Lope Hill Road Leadgate Consett County Durham DH8 7RN United Kingdom to Pinnacle House Hare Law Industrial Estate Stanley County Durham DH9 8UJ on 1 September 2015 (1 page)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Director's details changed for George Richardson on 30 July 2015 (2 pages)
1 September 2015Director's details changed for Christopher John Mountain on 30 July 2015 (2 pages)
1 September 2015Director's details changed for Mr Richard Stephen Williams on 30 July 2015 (2 pages)
1 September 2015Director's details changed for Christopher John Mountain on 30 July 2015 (2 pages)
1 September 2015Director's details changed for Lee Wilson on 30 July 2015 (2 pages)
1 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
(24 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
(24 pages)