CLARE KITCHENS LIMITED
Overview
Company Name | CLARE KITCHENS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00587772 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLARE KITCHENS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLARE KITCHENS LIMITED located?
Registered Office Address | PO BOX 572 Woodlands 21 Roydsdale Way Euroway BD4 6SE Industrial Estate Bradford West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLARE KITCHENS LIMITED?
Company Name | From | Until |
---|---|---|
MIDLAND VENEERS LIMITED | Mar 26, 1993 | Mar 26, 1993 |
CLARE KITCHENS LIMITED | Jun 21, 1984 | Jun 21, 1984 |
ELDON BRICKWORKS COMPANY LIMITED(THE) | Jul 23, 1957 | Jul 23, 1957 |
What are the latest accounts for CLARE KITCHENS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2013 |
What is the status of the latest annual return for CLARE KITCHENS LIMITED?
Annual Return |
|
---|
What are the latest filings for CLARE KITCHENS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Pearson as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for The Spring Ram Corporation Limited on Feb 06, 2014 | 1 pages | CH02 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Director's details changed for The Spring Ram Corporation Plc on Mar 22, 2013 | 1 pages | CH02 | ||||||||||
Termination of appointment of David Mackinnon as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Mackinnon as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2013 | 3 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2012 to Mar 30, 2013 | 3 pages | AA01 | ||||||||||
Termination of appointment of Philip White as a director | 1 pages | TM01 | ||||||||||
Appointment of The Spring Ram Corporation Plc as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Christopher Pearson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2010 | 3 pages | AA | ||||||||||
Who are the officers of CLARE KITCHENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||||||
ELLIS, Patricia Ann | Secretary | 63 Beccles Drive WV13 3HX Willenhall West Midlands | British | Finance Director | 56351260001 | |||||||||
MACKINNON, David Stuart | Secretary | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | British | 64869460001 | ||||||||||
SMITH, John Leslie | Secretary | 23 Long Pastures Glemsford CO10 7SS Sudbury Suffolk | British | Financial Director | 12034930001 | |||||||||
SMITH, John Leslie | Secretary | 23 Long Pastures Glemsford CO10 7SS Sudbury Suffolk | British | Financial Director | 12034930001 | |||||||||
WILSON, John Michael | Secretary | Apple Trees Forge Hill Hampstead Norreys RG16 0TE Newbury Berkshire | British | 190290001 | ||||||||||
BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Secretary | 27825440001 | |||||||||
BROWN, Stephen John | Director | Wharferise 111 Weston Lane LS21 2DF Otley West Yorkshire | British | Director | 70149030001 | |||||||||
CUBBAGE, Kevin John | Director | Larums Eaton Bray Road Northall LU6 2EU Dunstable Bedfordshire | British | Company Director | 11667870001 | |||||||||
CURTIS, David Michael | Director | 3a Lynwood GU2 7NY Guildford Surrey | United Kingdom | British | Accountant | 6029820002 | ||||||||
ELLIS, Patricia Ann | Director | 63 Beccles Drive WV13 3HX Willenhall West Midlands | British | Finance Director | 56351260001 | |||||||||
FLANNERY, Lisa | Director | 28 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | England | British | Finance Director | 69964220001 | ||||||||
HAMILTON, David William | Director | Wheatlands Manor Park Lane Finchampstead RG40 4QG Wokingham Berkshire | England | British | Company Secretary | 635050002 | ||||||||
HAMILTON, David William | Director | Wheatlands Manor Park Lane Finchampstead RG40 4QG Wokingham Berkshire | England | British | Company Secretary | 635050002 | ||||||||
JOHNSON, Peter Philip | Director | 26 Tithe Barn Crescent Okus SN1 4JX Swindon Wiltshire | British | Managing Director | 11667890001 | |||||||||
MACKINNON, David Stuart | Director | 4 Meadow Fold Uppermill OL3 6EZ Oldham Lancashire | England | British | Company Secretary | 64869460001 | ||||||||
PEARSON, Christopher | Director | PO BOX 572 Woodlands 21 Roydsdale Way Euroway BD4 6SE Industrial Estate Bradford West Yorkshire | England | British | Director | 174624400001 | ||||||||
SMITH, John Leslie | Director | 23 Long Pastures Glemsford CO10 7SS Sudbury Suffolk | United Kingdom | British | Financial Director | 12034930001 | ||||||||
TOWERS, Martin George | Director | Linton House Avenue Des Hirondelles Pool In Wharfedale LS21 1EY Otley West Yorkshire | British | Company Director | 36252860002 | |||||||||
VENNING, Graham Peter Edgcumbe | Director | Bay Tree Cottage Church Street Great Comberton WR10 3DS Pershore Worcestershire | British | Sales Director | 11280990001 | |||||||||
WHITE, Philip Charles | Director | Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Woodlands 21 West Yorkshire | England | British | Finance Director | 112021740001 | ||||||||
WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | Director | 47433990002 | |||||||||
CRS OLD LIMITED | Director | Roydsdale Way Euroway Industrial Estate 572 BD4 6SE Bradford 21 West Yorkshire England |
| 174629640021 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0