A.COLE.KITCHENS & BEDROOMS LTD

Register to unlock more data on OkredoRegister

A.COLE.KITCHENS & BEDROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04120238

Incorporation date

06/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 High Street, Burnham On Crouch, Essex CM0 8AACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Application to strike the company off the register
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Change of details for Mr Allan Cole as a person with significant control on 2023-10-16
dot icon16/10/2023
Change of details for Mrs Alyson Margaret Cole as a person with significant control on 2023-10-16
dot icon16/10/2023
Director's details changed for Mrs Alyson Margaret Cole on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr Allan Cole on 2023-10-16
dot icon16/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-06
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Termination of appointment of Alan Cowperthwaite as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon01/02/2010
Director's details changed for Alyson Margaret Cole on 2010-01-01
dot icon01/02/2010
Director's details changed for Allan Cole on 2010-01-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 06/12/08; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 06/12/07; full list of members
dot icon10/04/2008
Secretary appointed alan john cowperthwaite
dot icon09/04/2008
Appointment terminated secretary jeff harrison
dot icon29/02/2008
Registered office changed on 29/02/2008 from 46 cross road maldon essex CM9 5EE
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 06/12/06; full list of members
dot icon27/02/2006
Director resigned
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon17/12/2004
Return made up to 06/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 06/12/03; full list of members; amend
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 06/12/02; full list of members
dot icon19/08/2002
New director appointed
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 06/12/01; full list of members
dot icon25/05/2001
Full accounts made up to 2001-04-05
dot icon03/01/2001
Accounting reference date shortened from 31/12/01 to 05/04/01
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon15/12/2000
Certificate of change of name
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.85K
-
0.00
12.74K
-
2022
2
2.61K
-
0.00
8.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan Cole
Director
06/12/2000 - Present
-
FIRST SECRETARIES LIMITED
Nominee Secretary
06/12/2000 - 06/12/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
06/12/2000 - 06/12/2000
5474
Mrs Alyson Margaret Cole
Director
06/12/2000 - Present
-
Harrison, Jeff
Secretary
06/12/2000 - 28/02/2007
84

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.COLE.KITCHENS & BEDROOMS LTD

A.COLE.KITCHENS & BEDROOMS LTD is an(a) Dissolved company incorporated on 06/12/2000 with the registered office located at 2 High Street, Burnham On Crouch, Essex CM0 8AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.COLE.KITCHENS & BEDROOMS LTD?

toggle

A.COLE.KITCHENS & BEDROOMS LTD is currently Dissolved. It was registered on 06/12/2000 and dissolved on 17/02/2026.

Where is A.COLE.KITCHENS & BEDROOMS LTD located?

toggle

A.COLE.KITCHENS & BEDROOMS LTD is registered at 2 High Street, Burnham On Crouch, Essex CM0 8AA.

What does A.COLE.KITCHENS & BEDROOMS LTD do?

toggle

A.COLE.KITCHENS & BEDROOMS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.COLE.KITCHENS & BEDROOMS LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.