DUDLEY KITCHEN & BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

DUDLEY KITCHEN & BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03421917

Incorporation date

18/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1997)
dot icon19/05/2013
Final Gazette dissolved following liquidation
dot icon19/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2013
Notice of ceasing to act as receiver or manager
dot icon04/10/2012
Registered office address changed from Chamberlain & Co Airside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT on 2012-10-05
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-05-05
dot icon31/08/2011
Notice of appointment of receiver or manager
dot icon31/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-05-19
dot icon24/05/2011
Notice of completion of voluntary arrangement
dot icon23/05/2011
Registered office address changed from 46 Wellington Road Dudley West Midlands DY1 1RE United Kingdom on 2011-05-24
dot icon17/05/2011
Statement of affairs with form 4.19
dot icon17/05/2011
Appointment of a voluntary liquidator
dot icon17/05/2011
Resolutions
dot icon25/08/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/04/2010
Compulsory strike-off action has been discontinued
dot icon11/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon16/09/2009
Return made up to 19/08/09; full list of members
dot icon08/10/2008
Return made up to 19/08/08; full list of members
dot icon08/10/2008
Director's Change of Particulars / james gill / 09/10/2008 / HouseName/Number was: , now: 15; Street was: 15 westfield road, now: westfield road; Region was: , now: west midlands; Occupation was: director, now: managing director
dot icon08/10/2008
Registered office changed on 09/10/2008 from 46 wellington road dudley west midlands DY1 1RE united kingdom
dot icon08/10/2008
Registered office changed on 09/10/2008 from 33 wolverhampton road cannock staffordshire WS11 1AP
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2007
Return made up to 19/08/07; full list of members
dot icon18/04/2007
Particulars of mortgage/charge
dot icon24/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Ad 01/01/06--------- £ si 900@1=900 £ ic 100/1000
dot icon22/02/2006
Resolutions
dot icon22/02/2006
£ nc 100/1000 01/01/06
dot icon18/08/2005
Return made up to 19/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon20/04/2005
Particulars of mortgage/charge
dot icon27/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 19/08/04; full list of members
dot icon19/09/2003
Return made up to 19/08/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/09/2002
Return made up to 19/08/02; full list of members
dot icon17/06/2002
Registered office changed on 18/06/02 from: 21 waterloo road wolverhampton west midlands WV1 4DJ
dot icon26/11/2001
Return made up to 19/08/01; full list of members
dot icon26/11/2001
New director appointed
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/04/2001
Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/2001
Secretary resigned
dot icon16/04/2001
Director resigned
dot icon16/04/2001
New secretary appointed
dot icon17/12/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Return made up to 19/08/00; full list of members
dot icon03/10/2000
Registered office changed on 04/10/00
dot icon26/09/1999
Registered office changed on 27/09/99 from: 59 tower street dudley west midlands DY1
dot icon26/09/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon23/09/1999
Return made up to 19/08/99; no change of members
dot icon10/08/1999
Accounts made up to 1998-08-31
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Return made up to 19/08/98; full list of members
dot icon18/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/08/1997 - 30/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/08/1997 - 30/12/1997
36021
Gill, James Joseph
Director
04/04/2001 - Present
1
Gill, James Joseph
Director
30/12/1997 - 31/03/1999
1
Gill, Margaret Elizabeth
Secretary
04/04/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DUDLEY KITCHEN & BATHROOMS LIMITED

DUDLEY KITCHEN & BATHROOMS LIMITED is an(a) Dissolved company incorporated on 18/08/1997 with the registered office located at C/O CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire LS1 5DQ. 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 DUDLEY KITCHEN & BATHROOMS LIMITED?

toggle

DUDLEY KITCHEN & BATHROOMS LIMITED is currently Dissolved. It was registered on 18/08/1997 and dissolved on 19/05/2013.

Where is DUDLEY KITCHEN & BATHROOMS LIMITED located?

toggle

DUDLEY KITCHEN & BATHROOMS LIMITED is registered at C/O CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire LS1 5DQ.

What does DUDLEY KITCHEN & BATHROOMS LIMITED do?

toggle

DUDLEY KITCHEN & BATHROOMS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DUDLEY KITCHEN & BATHROOMS LIMITED?

toggle

The latest filing was on 19/05/2013: Final Gazette dissolved following liquidation.