Company NameP E Kitchens Limited
Company StatusDissolved
Company Number05653520
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date12 August 2014 (9 years, 8 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 NameStephen Withers Perry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBwthyn Bach Pentre Vron Road
Coedpoeth
Wrexham
Clwyd
LL11 3BU
Wales
Secretary NameRichard Gordon Perry
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Windsor Avenue
Caergwrle
Wrexham
Clwyd
LL12 9LU
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Stephen Withers Perry
75.00%
Ordinary
25 at £1Richard Gordon Perry
25.00%
Ordinary

Financials

Year2014
Net Worth-£60,693
Cash£1,654
Current Liabilities£52,661

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
1 November 2010Termination of appointment of Richard Perry as a secretary (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
1 November 2010Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Richard Perry as a secretary (2 pages)
19 January 2010Director's details changed for Stephen Withers Perry on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Stephen Withers Perry on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Stephen Withers Perry on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 December 2008Return made up to 14/12/08; full list of members (3 pages)
18 December 2008Return made up to 14/12/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
9 January 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Incorporation (12 pages)
14 December 2005Incorporation (12 pages)