A GOUGH KITCHEN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A GOUGH KITCHEN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06234515

Incorporation date

02/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon03/01/2026
Final Gazette dissolved following liquidation
dot icon03/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-03-18
dot icon29/04/2024
Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ United Kingdom to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2024-04-29
dot icon02/04/2024
Statement of affairs
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Appointment of a voluntary liquidator
dot icon02/10/2023
Micro company accounts made up to 2023-05-31
dot icon23/06/2023
Confirmation statement made on 2023-05-02 with updates
dot icon15/05/2023
Cessation of Katie Ann Gough as a person with significant control on 2023-04-10
dot icon15/05/2023
Change of details for Mr Andrew John Gough as a person with significant control on 2023-05-10
dot icon29/07/2022
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon10/08/2021
Micro company accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-05-31
dot icon23/06/2020
Appointment of Mrs Katie Ann Gough as a director on 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-05-31
dot icon26/11/2018
Registered office address changed from 1 Kingston Road Scunthorpe South Humberside DN16 2BG England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 2018-11-26
dot icon30/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon31/05/2016
Registered office address changed from Unit 3 Exmoor Avenue Skippingdale Retail Park Scunthorpe North Lincolnshire DN15 8NJ to 1 Kingston Road Scunthorpe South Humberside DN16 2BG on 2016-05-31
dot icon29/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon25/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon29/05/2014
Register(s) moved to registered office address
dot icon29/05/2014
Register inspection address has been changed from C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon22/05/2012
Register(s) moved to registered inspection location
dot icon22/05/2012
Register inspection address has been changed
dot icon22/05/2012
Secretary's details changed for Katie Ann Drury on 2012-05-02
dot icon10/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Secretary's details changed for Katie Ann Drury on 2011-05-03
dot icon02/06/2011
Director's details changed for Andrew John Gough on 2011-05-03
dot icon26/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon26/05/2011
Director's details changed for Andrew John Gough on 2011-05-02
dot icon05/04/2011
Registered office address changed from 1 Valley View Drive Bottesford Scunthorpe North Lincolnshire DN16 3SG United Kingdom on 2011-04-05
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for Andrew John Gough on 2010-05-02
dot icon21/07/2010
Registered office address changed from 1 Valley View Drive Bottesford Scunthorpe North Lincolnshire DN16 3SG United Kingdom on 2010-07-21
dot icon02/06/2010
Director's details changed for Andrew John Gough on 2010-05-02
dot icon02/06/2010
Registered office address changed from 18 Nutwell Court, Bottesford Scunthorpe North Lincolnshire DN16 3GL on 2010-06-02
dot icon30/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/03/2010
Director's details changed for Andrew John Gough on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Katie Ann Drury on 2010-03-24
dot icon25/06/2009
Return made up to 02/05/09; full list of members
dot icon25/06/2009
Director's change of particulars / andrew gough / 02/05/2009
dot icon25/06/2009
Secretary's change of particulars / katie drury / 02/05/2009
dot icon20/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 02/05/08; full list of members
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
Director resigned
dot icon02/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
52.68K
-
0.00
-
-
2022
3
21.34K
-
0.00
-
-
2023
4
24.36K
-
0.00
-
-
2023
4
24.36K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

24.36K £Ascended14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Katie Ann
Secretary
02/05/2007 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/05/2007 - 02/05/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/05/2007 - 02/05/2007
36021
Mrs Katie Ann Gough
Director
31/05/2020 - Present
1
Mr Andrew John Gough
Director
02/05/2007 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A GOUGH KITCHEN SUPPLIES LIMITED

A GOUGH KITCHEN SUPPLIES LIMITED is an(a) Dissolved company incorporated on 02/05/2007 with the registered office located at 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A GOUGH KITCHEN SUPPLIES LIMITED?

toggle

A GOUGH KITCHEN SUPPLIES LIMITED is currently Dissolved. It was registered on 02/05/2007 and dissolved on 03/01/2026.

Where is A GOUGH KITCHEN SUPPLIES LIMITED located?

toggle

A GOUGH KITCHEN SUPPLIES LIMITED is registered at 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does A GOUGH KITCHEN SUPPLIES LIMITED do?

toggle

A GOUGH KITCHEN SUPPLIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does A GOUGH KITCHEN SUPPLIES LIMITED have?

toggle

A GOUGH KITCHEN SUPPLIES LIMITED had 4 employees in 2023.

What is the latest filing for A GOUGH KITCHEN SUPPLIES LIMITED?

toggle

The latest filing was on 03/01/2026: Final Gazette dissolved following liquidation.