About

Registered Number: 05088988
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Liquidation
Registered Address: C/O Gort & March 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF

 

Continental Kitchens (North West) Ltd was registered on 30 March 2004 with its registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Liquidation". Law, Michael, Law, Gina are the current directors of the business. We do not know the number of employees at Continental Kitchens (North West) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Gina 22 March 2006 16 December 2013 1
Secretary Name Appointed Resigned Total Appointments
LAW, Michael 30 March 2004 22 March 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 03 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 March 2019
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 11 June 2018
DISS40 - Notice of striking-off action discontinued 22 May 2018
AA - Annual Accounts 21 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 15 May 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 12 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 23 May 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 03 June 2007
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.