UKBizDB.co.uk

D.KITCHING & SONS,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.kitching & Sons,limited. The company was founded 99 years ago and was given the registration number 00204187. The firm's registered office is in BIRMINGHAM. You can find them at Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:D.KITCHING & SONS,LIMITED
Company Number:00204187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 1925
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
7 Hambleton Court, Knaresborough, HG5 0DG

Secretary-Active
Copley Dene, Hull Road, Cliffe, Selby, YO8 6NH

Secretary15 December 1999Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary11 November 2005Active
11 Stockdale Close, Knaresborough, HG5 8EA

Secretary01 August 1999Active
7 Hambleton Court, Knaresborough, HG5 0DG

Director-Active
9 Cavendish Street, Harrogate, HG1 4NT

Director01 January 1997Active
27 Whincup Avenue, Knaresborough, HG5 0JH

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 November 2005Active
Copley Dene, Hull Road, Cliffe, Selby, YO8 6NH

Director01 August 1999Active
45, Church Street, Birmingham, B3 2RT

Director10 September 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 November 2005Active
11 Stockdale Close, Knaresborough, HG5 8EA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-31Gazette

Gazette dissolved liquidation.

Download
2020-12-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-28Officers

Change person director company with change date.

Download
2016-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-01-06Address

Change registered office address company with date old address new address.

Download
2016-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-05Resolution

Resolution.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-09-14Accounts

Change account reference date company previous extended.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download
2014-10-01Officers

Termination secretary company with name termination date.

Download
2014-09-23Officers

Appoint corporate director company with name date.

Download
2014-06-26Resolution

Resolution.

Download
2014-06-26Capital

Capital variation of rights attached to shares.

Download
2014-06-26Capital

Capital name of class of shares.

Download
2014-02-19Officers

Appoint person director company with name.

Download
2014-01-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.