SPECIALIST KITCHEN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

SPECIALIST KITCHEN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594107

Incorporation date

20/03/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Wolseley Centers Limited, PO BOX 21 Boroughbridge Road, Ripon, North Yorkshire Hg41slCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon08/09/2010
Statement of capital on 2010-09-09
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon15/08/2010
Termination of appointment of Matthew Neville as a director
dot icon15/08/2010
Termination of appointment of Keith Jones as a director
dot icon30/06/2010
Appointment of Mr Derek Harding as a director
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon08/12/2008
Accounts made up to 2008-07-31
dot icon10/11/2008
Appointment Terminated Director ian tillotson
dot icon05/10/2008
Director appointed keith harold davenport jones
dot icon02/10/2008
Director appointed graham middlemiss
dot icon06/04/2008
Accounts made up to 2007-07-31
dot icon24/03/2008
Return made up to 21/03/08; full list of members
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
New secretary appointed
dot icon28/03/2007
Return made up to 21/03/07; full list of members
dot icon21/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon19/10/2006
Accounts made up to 2006-07-31
dot icon23/03/2006
Return made up to 21/03/06; full list of members
dot icon19/01/2006
Accounts made up to 2005-07-31
dot icon31/08/2005
Secretary's particulars changed
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Return made up to 21/03/05; full list of members
dot icon11/01/2005
Accounts made up to 2004-07-31
dot icon16/11/2004
Director's particulars changed
dot icon02/09/2004
Director's particulars changed
dot icon10/06/2004
Director's particulars changed
dot icon02/06/2004
Director resigned
dot icon05/04/2004
Return made up to 21/03/04; full list of members
dot icon25/03/2004
Director's particulars changed
dot icon25/03/2004
Director's particulars changed
dot icon08/02/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon24/01/2004
Accounts made up to 2003-03-31
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director's particulars changed
dot icon19/08/2003
Registered office changed on 20/08/03 from: 1 brick knoll park ashley road st albans hertfordshire AL1 5UG
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
New secretary appointed
dot icon29/07/2003
Director resigned
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon22/07/2003
New director appointed
dot icon03/06/2003
Return made up to 21/03/03; full list of members
dot icon15/07/2002
Accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 21/03/02; full list of members
dot icon01/08/2001
Accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 21/03/01; full list of members
dot icon24/09/2000
Accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 21/03/00; full list of members
dot icon19/09/1999
Accounts made up to 1999-03-31
dot icon19/09/1999
Resolutions
dot icon13/04/1999
Return made up to 21/03/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon20/05/1998
Return made up to 21/03/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 31/03/97; full list of members
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Memorandum and Articles of Association
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon21/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Accounting reference date extended from 31/12 to 31/03
dot icon18/10/1996
Registered office changed on 19/10/96 from: st george house 40 great george street leeds LS1 3DQ
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New secretary appointed;new director appointed
dot icon18/10/1996
Secretary resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Declaration of assistance for shares acquisition
dot icon11/05/1996
Return made up to 21/03/96; no change of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon22/04/1995
Return made up to 21/03/95; full list of members
dot icon23/02/1995
Registered office changed on 24/02/95 from: centre city tower ( 9TH floor) 7 hill street birmingham B5 4UU
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Return made up to 21/03/94; full list of members
dot icon20/02/1994
Director resigned
dot icon05/12/1993
New director appointed
dot icon14/11/1993
Secretary's particulars changed;director resigned
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 21/03/93; full list of members
dot icon06/04/1993
Secretary resigned;new secretary appointed
dot icon26/07/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Return made up to 21/03/92; full list of members
dot icon01/06/1992
Secretary resigned
dot icon23/03/1992
Certificate of change of name
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon07/07/1991
Ad 19/06/91--------- £ si 179998@1=179998 £ ic 2/180000
dot icon07/07/1991
Nc inc already adjusted 19/06/91
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon03/07/1991
Certificate of change of name
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon03/07/1991
Registered office changed on 04/07/91 from: 2 parkfield drive boston spa wetherby west yorkshire LS23 6EF
dot icon03/07/1991
Accounting reference date notified as 31/12
dot icon27/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Registered office changed on 25/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New secretary appointed;new director appointed
dot icon24/06/1991
Secretary resigned;director resigned
dot icon18/06/1991
Resolutions
dot icon20/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barden, Adrian
Director
03/07/2003 - 30/10/2006
41
January, Michael
Director
10/10/1996 - 23/05/2004
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/03/1991 - 09/06/1991
16011
London Law Services Limited
Nominee Director
20/03/1991 - 09/06/1991
15403
Hibberd, Anthony William
Director
09/06/1991 - 10/10/1996
6

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 SPECIALIST KITCHEN SUPPLIES LIMITED

SPECIALIST KITCHEN SUPPLIES LIMITED is an(a) Dissolved company incorporated on 20/03/1991 with the registered office located at C/O Wolseley Centers Limited, PO BOX 21 Boroughbridge Road, Ripon, North Yorkshire Hg41sl. There are currently 3 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 SPECIALIST KITCHEN SUPPLIES LIMITED?

toggle

SPECIALIST KITCHEN SUPPLIES LIMITED is currently Dissolved. It was registered on 20/03/1991 and dissolved on 25/04/2011.

Where is SPECIALIST KITCHEN SUPPLIES LIMITED located?

toggle

SPECIALIST KITCHEN SUPPLIES LIMITED is registered at C/O Wolseley Centers Limited, PO BOX 21 Boroughbridge Road, Ripon, North Yorkshire Hg41sl.

What is the latest filing for SPECIALIST KITCHEN SUPPLIES LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.