Company NameKitchen Culture Of Cheshire Limited
Company StatusDissolved
Company Number05291581
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 4 months ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen John Connor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleCommercial Director
Correspondence Address8 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NameJulie Anne Connor
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address60b Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Completion of winding up (1 page)
2 April 2008Order of court to wind up (1 page)
2 April 2008Order of court to wind up (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
22 December 2006Return made up to 19/11/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(6 pages)
22 December 2006Return made up to 19/11/06; full list of members (6 pages)
7 August 2006Registered office changed on 07/08/06 from: 263-265 manchester road lostock norwich cheshire (1 page)
7 August 2006Registered office changed on 07/08/06 from: 263-265 manchester road lostock norwich cheshire (1 page)
3 April 2006Ad 19/11/04--------- £ si 99@1 (2 pages)
3 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 April 2006Ad 19/11/04--------- £ si 99@1 (2 pages)
3 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 April 2006Registered office changed on 03/04/06 from: ad smith & co., 112-114 high street, winsford cheshire CW7 2AP (1 page)
3 April 2006Registered office changed on 03/04/06 from: ad smith & co., 112-114 high street, winsford cheshire CW7 2AP (1 page)
28 March 2006Return made up to 19/11/05; full list of members (6 pages)
28 March 2006Return made up to 19/11/05; full list of members (6 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
19 November 2004Incorporation (12 pages)
19 November 2004Incorporation (12 pages)