Company NameCounty Kitchens Limited
Company StatusDissolved
Company Number00728014
CategoryPrivate Limited Company
Incorporation Date27 June 1962(61 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameFarnborough D.I.Y Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Roy Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(29 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 19 July 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Graham Roy Jones
NationalityBritish
StatusClosed
Appointed04 October 1991(29 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Director NameRaymond Patrick Oconnell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(32 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 19 July 2016)
RoleSales Director
Correspondence Address12 Old School Close
Ash
Aldershot
Hampshire
GU12 5HF
Director NameMr Graham Keith Bourne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(35 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 19 July 2016)
RoleBusiness Manager
Correspondence Address43 Coombe Drive
Dunstable
Bedfordshire
LU6 2AE
Director NameKaren Sibley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(35 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 19 July 2016)
RolePuchasing Director
Correspondence AddressSedona 27 Copse End
Camberley
Surrey
GU15 2BP
Director NamePaul David Welch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(35 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 19 July 2016)
RoleCustomer Services Director
Correspondence Address2 Despard Road
Coventry
West Midlands
CV5 7DF
Director NameJohn Patrick Adey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 London Road
Waterlooville
Hampshire
PO7 5ST
Director NameDavid Michael Thomas Hewitt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Fourdees
Reading Road
Yateley
Surrey
GU46 7RN
Director NameDavid Roy Underwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address12 Taw Drive
Eastleigh
Hampshire
SO53 4SL

Contact

Websitewww.countykitchens.com
Telephone01873 850911
Telephone regionAbergavenny

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2000
Turnover£9,030,917
Gross Profit£4,427,970
Net Worth-£309,115
Cash£1,010
Current Liabilities£2,751,312

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2007Receiver ceasing to act (1 page)
6 June 2007Receiver ceasing to act (1 page)
4 June 2007Receiver's abstract of receipts and payments (2 pages)
4 June 2007Receiver's abstract of receipts and payments (2 pages)
26 April 2007Receiver's abstract of receipts and payments (2 pages)
26 April 2007Receiver's abstract of receipts and payments (2 pages)
4 May 2006Receiver's abstract of receipts and payments (2 pages)
4 May 2006Receiver's abstract of receipts and payments (2 pages)
25 April 2005Receiver's abstract of receipts and payments (3 pages)
25 April 2005Receiver's abstract of receipts and payments (3 pages)
6 May 2004Receiver's abstract of receipts and payments (3 pages)
6 May 2004Receiver's abstract of receipts and payments (3 pages)
23 December 2003Appointment of receiver/manager (1 page)
23 December 2003Appointment of receiver/manager (1 page)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
23 April 2003Receiver's abstract of receipts and payments (3 pages)
23 April 2003Receiver's abstract of receipts and payments (3 pages)
19 June 2002Receiver's abstract of receipts and payments (3 pages)
19 June 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (2 pages)
21 January 2002Receiver ceasing to act (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
21 August 2001Statement of Affairs in administrative receivership following report to creditors (31 pages)
21 August 2001Statement of Affairs in administrative receivership following report to creditors (31 pages)
22 June 2001Administrative Receiver's report (8 pages)
22 June 2001Administrative Receiver's report (8 pages)
11 April 2001Registered office changed on 11/04/01 from: 4 admiralty way southern trade centre camberley surrey GU15 3DT (1 page)
11 April 2001Registered office changed on 11/04/01 from: 4 admiralty way southern trade centre camberley surrey GU15 3DT (1 page)
10 April 2001Appointment of receiver/manager (1 page)
10 April 2001Appointment of receiver/manager (1 page)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Full accounts made up to 31 July 2000 (21 pages)
24 November 2000Full accounts made up to 31 July 1999 (20 pages)
24 November 2000Full accounts made up to 31 July 1999 (20 pages)
24 November 2000Full accounts made up to 31 July 2000 (21 pages)
21 November 2000Declaration of assistance for shares acquisition (3 pages)
21 November 2000Declaration of assistance for shares acquisition (3 pages)
1 November 2000Return made up to 04/10/00; full list of members (8 pages)
1 November 2000Return made up to 04/10/00; full list of members (8 pages)
13 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1998Full accounts made up to 31 July 1998 (20 pages)
30 December 1998Full accounts made up to 31 July 1998 (20 pages)
26 October 1998Return made up to 04/10/98; no change of members (8 pages)
26 October 1998Return made up to 04/10/98; no change of members (8 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of assistance for shares acquisition (4 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1998Memorandum and Articles of Association (11 pages)
10 February 1998Declaration of assistance for shares acquisition (4 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1998Memorandum and Articles of Association (11 pages)
9 February 1998Full accounts made up to 31 July 1997 (19 pages)
9 February 1998Full accounts made up to 31 July 1997 (19 pages)
2 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
2 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
2 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 1998Application for reregistration from PLC to private (1 page)
30 January 1998Re-registration of Memorandum and Articles (9 pages)
30 January 1998Application for reregistration from PLC to private (1 page)
30 January 1998Re-registration of Memorandum and Articles (9 pages)
29 September 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1997Full accounts made up to 31 July 1996 (18 pages)
3 March 1997Full accounts made up to 31 July 1996 (18 pages)
4 October 1996Return made up to 04/10/96; full list of members (6 pages)
4 October 1996Return made up to 04/10/96; full list of members (6 pages)
26 February 1996Full accounts made up to 31 July 1995 (19 pages)
26 February 1996Full accounts made up to 31 July 1995 (19 pages)
6 November 1995Return made up to 04/10/95; no change of members (6 pages)
6 November 1995Return made up to 04/10/95; no change of members (6 pages)
26 September 1995Reduce share capital £ ic 3359791/ 451338 (6 pages)
26 September 1995Certificate of reduction of issued capital (1 page)
26 September 1995Certificate of reduction of issued capital (1 page)
26 September 1995Reduce share capital £ ic 3359791/ 451338 (6 pages)
13 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
13 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
4 September 1993Particulars of mortgage/charge (4 pages)
4 September 1993Particulars of mortgage/charge (4 pages)