About

Registered Number: 05139294
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 49 Sutherland Drive, The Broadway Grindon, Sunderland, Tyne & Wear, SR4 8RJ

 

Graham Davison Kitchen Designer Ltd was registered on 27 May 2004 and are based in Sunderland, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Graham Alan 27 May 2004 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 29 July 2019
PSC01 - N/A 07 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 June 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 14 October 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.