Company NameNucleus Kitchens (St. Albans) Limited
DirectorsBrian John Lambert and Shirley May Lambert
Company StatusDissolved
Company Number01501288
CategoryPrivate Limited Company
Incorporation Date11 June 1980(43 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Brian John Lambert
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address51 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PX
Director NameMrs Shirley May Lambert
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address51 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PX
Secretary NameMrs Shirley May Lambert
NationalityBritish
StatusCurrent
Appointed14 September 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address51 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PX
Director NameLeigh Stuart Lambert
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address51 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PX

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,075
Cash£209
Current Liabilities£193,542

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
19 November 2001Appointment of a voluntary liquidator (1 page)
14 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2001Statement of affairs (12 pages)
2 November 2001Registered office changed on 02/11/01 from: 36 lattimore road, st. Albans herts. AL1 3XP. (1 page)
26 September 2001Director resigned (1 page)
11 September 2000Return made up to 14/09/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 14/09/99; no change of members (4 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 14/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Return made up to 14/09/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 September 1995Return made up to 14/09/95; full list of members (6 pages)
3 August 1995New director appointed (2 pages)