KITCHENMASTER (G.B.) LIMITED

Register to unlock more data on OkredoRegister

KITCHENMASTER (G.B.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01135406

Incorporation date

20/09/1973

Size

Dormant

Contacts

Registered address

Registered address

A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1973)
dot icon15/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2014
First Gazette notice for voluntary strike-off
dot icon24/03/2014
Application to strike the company off the register
dot icon04/09/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon12/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-18
dot icon21/06/2011
Termination of appointment of Arvinder Walia as a director
dot icon21/06/2011
Termination of appointment of Arvinder Walia as a secretary
dot icon26/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Arvinder Singh Walia on 2010-08-18
dot icon15/09/2010
Director's details changed for Mr Ringo Daisley Francis on 2010-08-18
dot icon15/09/2010
Secretary's details changed for Mr Arvinder Singh Walia on 2010-08-18
dot icon08/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon03/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-02-28
dot icon13/07/2009
Return made up to 18/01/09; full list of members
dot icon13/07/2009
Accounting reference date extended from 28/08/2008 to 27/02/2009 alignment with parent or subsidiary
dot icon20/04/2009
Auditor's resignation
dot icon11/12/2008
Appointment terminate, director and secretary ian robert selby logged form
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon10/12/2008
Director appointed ringo daisley francis
dot icon10/12/2008
Director and secretary appointed arvinder walia
dot icon10/12/2008
Appointment terminated director gavin gracie
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon20/06/2008
Director appointed mr ian robert selby
dot icon20/06/2008
Director appointed mr gavin hugh gracie
dot icon20/06/2008
Secretary appointed mr ian robert selby
dot icon11/03/2008
Appointment terminated director ringo francis
dot icon25/02/2008
Full accounts made up to 2006-08-31
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon22/01/2008
Return made up to 18/01/08; full list of members
dot icon22/01/2008
Secretary resigned
dot icon09/05/2007
Return made up to 18/01/07; full list of members
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Location of register of members
dot icon03/05/2006
Return made up to 18/01/06; full list of members
dot icon03/04/2006
Accounting reference date extended from 28/02/06 to 28/08/06
dot icon03/01/2006
Registered office changed on 03/01/06 from: ainleys industrial estate elland west yorkshire HX5 9JP
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Full accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 18/01/05; full list of members
dot icon10/11/2004
Resolutions
dot icon28/06/2004
Full accounts made up to 2004-02-29
dot icon25/02/2004
Return made up to 18/01/04; no change of members
dot icon17/02/2004
Return made up to 18/01/03; full list of members
dot icon26/01/2004
Full accounts made up to 2003-02-28
dot icon10/05/2002
New secretary appointed
dot icon17/04/2002
Director resigned
dot icon05/04/2002
Auditor's resignation
dot icon26/03/2002
Accounting reference date extended from 30/11/02 to 28/02/03
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Registered office changed on 26/03/02 from: hillgate business centre higher hillgate stockport cheshire SK1 3AU
dot icon05/03/2002
Accounts for a small company made up to 2001-11-30
dot icon22/01/2002
Return made up to 18/01/02; full list of members
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon10/01/2002
New secretary appointed
dot icon05/07/2001
Accounts for a small company made up to 2000-08-31
dot icon16/02/2001
Return made up to 18/01/01; full list of members
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon25/01/2000
Return made up to 18/01/00; full list of members
dot icon12/11/1999
Director resigned
dot icon12/04/1999
Accounts for a small company made up to 1998-08-31
dot icon09/02/1999
Return made up to 18/01/99; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon16/03/1998
Return made up to 18/01/98; full list of members
dot icon20/07/1997
Accounts for a small company made up to 1996-08-31
dot icon29/01/1997
Return made up to 18/01/97; full list of members
dot icon17/02/1996
Accounts for a small company made up to 1995-08-31
dot icon17/02/1996
Director's particulars changed
dot icon22/01/1996
New secretary appointed
dot icon22/01/1996
Return made up to 18/01/96; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-08-31
dot icon12/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Registered office changed on 09/08/94 from: strathblane house ashfield road cheadle cheshire SK8 1BB
dot icon08/02/1994
Accounts for a small company made up to 1993-08-31
dot icon24/01/1994
Return made up to 18/01/94; full list of members
dot icon23/07/1993
Registered office changed on 23/07/93 from: unit 1, crownflex buildings rosebery street greatmoor stockport SK2 7JA
dot icon22/03/1993
Accounts for a small company made up to 1992-08-31
dot icon13/01/1993
Return made up to 18/01/93; no change of members
dot icon07/01/1993
Director resigned
dot icon02/06/1992
Director resigned
dot icon08/04/1992
Memorandum and Articles of Association
dot icon07/04/1992
Accounts for a small company made up to 1991-08-31
dot icon27/03/1992
Registered office changed on 27/03/92 from: kingston mill chestergate stockport cheshire SK3 0AL
dot icon26/03/1992
Certificate of change of name
dot icon26/03/1992
Certificate of change of name
dot icon24/03/1992
Return made up to 18/01/92; no change of members
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon19/09/1991
Accounts for a small company made up to 1990-08-31
dot icon31/05/1991
Secretary resigned;new secretary appointed
dot icon29/05/1991
Particulars of mortgage/charge
dot icon21/09/1990
Full accounts made up to 1989-08-31
dot icon22/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1990
Full accounts made up to 1988-08-31
dot icon03/02/1988
Accounts for a small company made up to 1987-08-31
dot icon03/02/1988
Return made up to 18/01/88; full list of members
dot icon19/03/1987
Return made up to 28/01/87; full list of members
dot icon03/02/1987
Accounts for a small company made up to 1986-08-31
dot icon03/02/1987
Director resigned;new director appointed
dot icon20/09/1973
Incorporation
dot icon04/09/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2013
dot iconLast change occurred
28/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2013
dot iconNext account date
28/02/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Ringo Daisley, Mr.
Director
15/12/2005 - 22/02/2008
39
Cosgrove, Alan
Director
15/12/2005 - 19/02/2008
3
Heseltine, Stephen
Director
14/03/2002 - 19/02/2008
5
Williams, Andrew James
Director
14/03/2002 - 15/12/2005
3
Walia, Arvinder Singh
Secretary
26/11/2008 - 02/06/2011
9

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 KITCHENMASTER (G.B.) LIMITED

KITCHENMASTER (G.B.) LIMITED is an(a) Dissolved company incorporated on 20/09/1973 with the registered office located at A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KITCHENMASTER (G.B.) LIMITED?

toggle

KITCHENMASTER (G.B.) LIMITED is currently Dissolved. It was registered on 20/09/1973 and dissolved on 15/07/2014.

Where is KITCHENMASTER (G.B.) LIMITED located?

toggle

KITCHENMASTER (G.B.) LIMITED is registered at A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE.

What does KITCHENMASTER (G.B.) LIMITED do?

toggle

KITCHENMASTER (G.B.) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KITCHENMASTER (G.B.) LIMITED?

toggle

The latest filing was on 15/07/2014: Final Gazette dissolved via voluntary strike-off.