About

Registered Number: 04564806
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2017 (7 years and 3 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Eaton House Station Road, Guiseley, Leeds, LS20 8BX

 

Established in 2002, The Yorkshire Kitchen Centre Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Neil Gwyn 03 November 2012 - 1
CHAUDRY, Aileen 05 September 2011 03 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CHAUDRY, Aileen 03 November 2012 - 1
CFD SECRETARIES LTD 05 September 2011 03 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 October 2016
AD01 - Change of registered office address 16 August 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.68 - Liquidator's statement of receipts and payments 05 May 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
AD01 - Change of registered office address 15 April 2013
RESOLUTIONS - N/A 12 April 2013
RESOLUTIONS - N/A 12 April 2013
4.20 - N/A 12 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2013
AP01 - Appointment of director 12 December 2012
AP03 - Appointment of secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AR01 - Annual Return 16 October 2012
AA01 - Change of accounting reference date 30 July 2012
AA - Annual Accounts 25 July 2012
AA01 - Change of accounting reference date 27 April 2012
AR01 - Annual Return 17 November 2011
AP04 - Appointment of corporate secretary 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 September 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 14 May 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 13 May 2004
363s - Annual Return 20 November 2003
287 - Change in situation or address of Registered Office 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.