About

Registered Number: 05490382
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Fenland Kitchens Bedrooms & Bathrooms Ltd was founded on 24 June 2005 with its registered office in Sheffield in South Yorkshire, it's status at Companies House is "Dissolved". Butler, Gail, Butler, David, Tomkins, Shelley Louise, Butler, Richard, Tomkins, Gordon John are the current directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, David 24 June 2005 - 1
BUTLER, Richard 24 June 2005 05 March 2013 1
TOMKINS, Gordon John 24 June 2005 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Gail 09 June 2008 - 1
TOMKINS, Shelley Louise 24 June 2005 06 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2014
AD01 - Change of registered office address 08 October 2013
RESOLUTIONS - N/A 04 October 2013
4.20 - N/A 04 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2013
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 03 September 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 21 June 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 21 April 2007
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.