Company NameHemingway Kitchen Designs (Nantwich) Ltd
Company StatusDissolved
Company Number05637461
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleManager
Correspondence Address89 Hospital St
Nantwich
Cheshire
CW5 5RU
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed28 November 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address89 Hospital St
Nantwich
Cheshire
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at 1Barry Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£7,916
Cash£10,822
Current Liabilities£14,766

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 28/12/08; full list of members (6 pages)
19 June 2009Return made up to 28/12/08; full list of members (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Return made up to 28/11/07; full list of members (6 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Return made up to 28/11/07; full list of members (6 pages)
26 March 2007Return made up to 28/11/06; full list of members (6 pages)
26 March 2007Return made up to 28/11/06; full list of members (6 pages)
6 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
6 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 November 2005Incorporation (14 pages)
28 November 2005Incorporation (14 pages)