About

Registered Number: 04184308
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 6 months ago)
Registered Address: C/O FERGUSSON AND CO LTD, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Founded in 2001, D & N Kitching Joinery Contractors Ltd are based in Cleckheaton, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHING, Claire 31 May 2001 - 1
KITCHING, Neil Ronald 21 March 2001 - 1
KITCHING, Lynda Margaret 21 March 2001 31 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
L64.07 - Release of Official Receiver 12 July 2016
TM01 - Termination of appointment of director 11 February 2010
COCOMP - Order to wind up 12 March 2009
COCOMP - Order to wind up 10 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
363a - Annual Return 23 September 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 18 May 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 23 April 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
DISS6 - Notice of striking-off action suspended 22 October 2002
225 - Change of Accounting Reference Date 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.