This company is commonly known as Continental Kitchens (north West) Limited. The company was founded 20 years ago and was given the registration number 05088988. The firm's registered office is in STOCKPORT. You can find them at C/o Gort & March 308 London Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 43320 - Joinery installation.
Name | : | CONTINENTAL KITCHENS (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 05088988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gort & March 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gort & March, 308 London Road, Hazel Grove, Stockport, SK7 4RF | Director | 30 March 2004 | Active |
308, London Road, Hazel Grove, Stockport, United Kingdom, SK7 4RF | Secretary | 22 March 2006 | Active |
13 Athol Road, Bramhall, Stockport, SK7 1BR | Secretary | 30 March 2004 | Active |
39 Assheton Avenue, Audenshaw, Manchester, M34 5RR | Director | 30 March 2004 | Active |
308, London Road, Hazel Grove, Stockport, United Kingdom, SK7 4RF | Director | 22 March 2006 | Active |
Mr Michael Thomas Law | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | C/O Gort & March, 308 London Road, Stockport, SK7 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-16 | Insolvency | Liquidation compulsory completion. | Download |
2020-02-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Gazette | Gazette filings brought up to date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-13 | Gazette | Gazette filings brought up to date. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-23 | Gazette | Gazette filings brought up to date. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Gazette | Gazette notice compulsory. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Officers | Change person director company with change date. | Download |
2014-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.