Company NameHome Designs Kitchen Centre Limited
DirectorsDerek Chambers and Susan Mary Chambers
Company StatusDissolved
Company Number01605582
CategoryPrivate Limited Company
Incorporation Date23 December 1981(42 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Derek Chambers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address56 Quarry Lane
Halesowen
West Midlands
B63 4PD
Director NameMrs Susan Mary Chambers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address56 Quarry Lane
Halesowen
West Midlands
B63 4PD
Secretary NameMrs Susan Mary Chambers
NationalityBritish
StatusCurrent
Appointed02 October 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address56 Quarry Lane
Halesowen
West Midlands
B63 4PD

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2001Dissolved (1 page)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
26 March 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (6 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)