Company NameHome & Cuisine Limited
Company StatusDissolved
Company Number03150686
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)

Directors

Director NameJohn Parish Kitchin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleManager
Correspondence AddressConey Rough Walmoor Park
Chester
Cheshire
CH3 5UT
Wales
Director NamePeter Nigel Kitchin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHallfield House
Marshlands Road, Little Neston
Neston
Cheshire
CH64 0SN
Wales
Secretary NameHeidi Cotton
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Sutherland Way
Vicars Cross
Chester
CH3 5HN
Wales
Director NameEnid Lloyd Kitchin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConey Rough Walmoor Park
Chester
Cheshire
CH3 5UT
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address9 Bumpers Lane
Chester
Cheshire
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
30 January 1998Application for striking-off (1 page)
17 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 January 1997£ nc 10000/100000 08/10/96 (1 page)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Accounting reference date notified as 30/04 (1 page)
20 February 1996New director appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN. (1 page)
24 January 1996Incorporation (15 pages)