MODERN KITCHEN CO.LIMITED(THE)

Register to unlock more data on OkredoRegister

MODERN KITCHEN CO.LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00362930

Incorporation date

22/08/1940

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MORGAN & CO, The Shakespeare Centre, 45/51 Shakespeare Street, Southport, Merseyside PR8 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon05/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
Application to strike the company off the register
dot icon22/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 24 Wright Street Southport Merseyside PR9 0TL on 2011-03-16
dot icon17/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Derek Winstanley Riley on 2010-01-31
dot icon01/03/2010
Director's details changed for Derek Peter John Riley on 2010-01-31
dot icon07/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/04/2009
Return made up to 31/01/09; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 35 queens road southport merseyside PR9 9EX
dot icon15/04/2008
Registered office changed on 15/04/2008 from 9 albert road southport merseyside PR9 0LP
dot icon14/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/03/2008
Return made up to 31/01/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/02/2007
Return made up to 31/01/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 31/01/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon14/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/02/2001
Return made up to 31/01/01; full list of members
dot icon22/08/2000
Full accounts made up to 1999-11-30
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon17/02/2000
New director appointed
dot icon16/12/1999
Full accounts made up to 1998-11-30
dot icon06/12/1999
Accounting reference date shortened from 30/04/99 to 30/11/98
dot icon18/02/1999
Full accounts made up to 1998-04-30
dot icon18/02/1999
Return made up to 31/01/99; no change of members
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon20/02/1998
Return made up to 31/01/98; full list of members
dot icon24/02/1997
Return made up to 31/01/97; no change of members
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon17/12/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Full accounts made up to 1996-04-30
dot icon15/03/1996
Full accounts made up to 1995-04-30
dot icon27/02/1996
Return made up to 31/01/96; no change of members
dot icon05/12/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
New secretary appointed
dot icon11/09/1995
Secretary resigned
dot icon14/02/1995
Return made up to 31/01/95; full list of members
dot icon14/02/1995
Director's particulars changed
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/01/1995
Particulars of mortgage/charge
dot icon13/01/1995
Particulars of mortgage/charge
dot icon23/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon15/02/1994
Full accounts made up to 1993-04-30
dot icon15/02/1994
Return made up to 31/01/94; no change of members
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon15/02/1993
Return made up to 31/01/93; full list of members
dot icon29/12/1992
Full accounts made up to 1992-04-30
dot icon29/12/1992
Secretary resigned;new secretary appointed
dot icon16/02/1992
Return made up to 31/01/92; no change of members
dot icon16/02/1992
Registered office changed on 16/02/92
dot icon14/02/1992
Particulars of mortgage/charge
dot icon14/02/1992
Particulars of mortgage/charge
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon05/01/1992
Full accounts made up to 1991-04-30
dot icon21/02/1991
Return made up to 31/01/91; no change of members
dot icon10/02/1991
Resolutions
dot icon10/02/1991
Full accounts made up to 1990-04-30
dot icon05/01/1990
Full accounts made up to 1989-04-30
dot icon05/01/1990
Return made up to 26/12/89; full list of members
dot icon23/03/1989
Registered office changed on 23/03/89 from: 23 princes street southport merseyside PR8 1EG
dot icon17/03/1989
Declaration of satisfaction of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon18/02/1989
Particulars of mortgage/charge
dot icon23/11/1988
Full accounts made up to 1988-04-30
dot icon23/11/1988
Return made up to 22/11/88; full list of members
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon31/10/1987
Return made up to 09/09/87; full list of members
dot icon25/10/1987
Registered office changed on 25/10/87 from: 523 lord st southport merseyside
dot icon10/10/1987
Particulars of mortgage/charge
dot icon09/10/1987
Full accounts made up to 1987-04-30
dot icon26/03/1987
Full accounts made up to 1986-04-30
dot icon26/03/1987
Return made up to 17/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baynes, Shirley
Secretary
15/08/1994 - 06/09/1995
-
Riley, Derek Winstanley
Secretary
06/09/1995 - Present
-
Riley, Derek Peter John
Director
28/01/2000 - Present
2

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 MODERN KITCHEN CO.LIMITED(THE)

MODERN KITCHEN CO.LIMITED(THE) is an(a) Dissolved company incorporated on 22/08/1940 with the registered office located at C/O MORGAN & CO, The Shakespeare Centre, 45/51 Shakespeare Street, Southport, Merseyside PR8 5AB. 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 MODERN KITCHEN CO.LIMITED(THE)?

toggle

MODERN KITCHEN CO.LIMITED(THE) is currently Dissolved. It was registered on 22/08/1940 and dissolved on 05/03/2013.

Where is MODERN KITCHEN CO.LIMITED(THE) located?

toggle

MODERN KITCHEN CO.LIMITED(THE) is registered at C/O MORGAN & CO, The Shakespeare Centre, 45/51 Shakespeare Street, Southport, Merseyside PR8 5AB.

What does MODERN KITCHEN CO.LIMITED(THE) do?

toggle

MODERN KITCHEN CO.LIMITED(THE) operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for MODERN KITCHEN CO.LIMITED(THE)?

toggle

The latest filing was on 05/03/2013: Final Gazette dissolved via voluntary strike-off.