About

Registered Number: 04864246
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2019 (5 years and 2 months ago)
Registered Address: Resolution House City Office Park, Crusader Road, Lincoln, LN6 7AS

 

Founded in 2003, Kitchen Contracts (Stamford) Ltd are based in Lincoln. There are 2 directors listed as Brandwood, Malcolm, Brandwood, Devina for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDWOOD, Malcolm 14 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDWOOD, Devina 14 August 2003 31 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2019
LIQ13 - N/A 06 November 2018
AD01 - Change of registered office address 20 April 2018
LIQ01 - N/A 18 April 2018
RESOLUTIONS - N/A 27 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 15 April 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.