Company NameS.M.G. Kitchens And Bedrooms Limited
Company StatusDissolved
Company Number03361249
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDavid Luke Casson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(1 year after company formation)
Appointment Duration16 years, 7 months (closed 02 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15a Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5PX
Secretary NameMrs Doreen Annette Casson
NationalityBritish
StatusClosed
Appointed02 June 1998(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address2 Fern Bank Rise
Bollington
Macclesfield
Cheshire
SK10 5PP
Director NameMr Peter Charles Simmens
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(15 years, 6 months after company formation)
Appointment Duration2 years (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameSusan McGovern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Lowcroft Crescent
Firwood Park Estate Chadderton
Oldham
Lancashire
OL9 9UU
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.alacook.co.uk

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Doreen L. Casson
50.00%
Ordinary
1 at £1Mrs David A. Casson
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,553
Cash£61
Current Liabilities£22,697

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(5 pages)
23 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 November 2012Appointment of Mr Peter Charles Simmens as a director (2 pages)
14 November 2012Appointment of Mr Peter Charles Simmens as a director (2 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Director's details changed for David Luke Casson on 21 April 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for David Luke Casson on 21 April 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 21/04/09; full list of members (3 pages)
3 June 2009Return made up to 21/04/09; full list of members (3 pages)
18 May 2009Amended accounts made up to 30 April 2008 (6 pages)
18 May 2009Amended accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 21/04/08; full list of members (3 pages)
18 June 2008Return made up to 21/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 August 2007Return made up to 21/04/07; full list of members (2 pages)
8 August 2007Return made up to 21/04/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: c/o kendrew pine alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Return made up to 21/04/06; full list of members (2 pages)
7 August 2007Return made up to 21/04/06; full list of members (2 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: c/o kendrew pine alder house 29 park street macclesfield cheshire SK11 6SR (1 page)
7 August 2007Location of debenture register (1 page)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 June 2004Return made up to 28/04/04; full list of members (6 pages)
30 June 2004Return made up to 28/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 May 2003Return made up to 28/04/03; full list of members (6 pages)
16 May 2003Return made up to 28/04/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 May 2002Return made up to 28/04/02; full list of members (6 pages)
23 May 2002Return made up to 28/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Return made up to 01/06/99; full list of members (8 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 01/06/99; full list of members (8 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
9 February 1999Accounts for a dormant company made up to 28 April 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 28 April 1998 (1 page)
8 February 1999Registered office changed on 08/02/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
8 February 1999Registered office changed on 08/02/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: cannon court 5 institute street bolton BL1 1PZ (1 page)
14 May 1998Registered office changed on 14/05/98 from: cannon court 5 institute street bolton BL1 1PZ (1 page)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
12 May 1998Director resigned (2 pages)
12 May 1998Director resigned (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
28 April 1997Incorporation (20 pages)
28 April 1997Incorporation (20 pages)