Company NameArthur Rathbone Kitchens Limited
DirectorsStuart David Colin Hannan and Steven Budd
Company StatusDissolved
Company Number02508942
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart David Colin Hannan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleKitchen Manufacturer
Correspondence AddressWesterley Hollybush Lane
Flamstead
St Albans
Hertfordshire
AL3 8DG
Secretary NameMr Steven Budd
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address116a Old Bedford Road
Luton
Bedfordshire
LU2 7PP
Director NameMr Steven Budd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(2 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleFinance Director
Correspondence Address116a Old Bedford Road
Luton
Bedfordshire
LU2 7PP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£8,593
Current Liabilities£352,790

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Return of final meeting of creditors (2 pages)
18 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1997 (2 pages)
18 March 1998Order of revocation or suspension of voluntary arrangement (2 pages)
18 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1997 (2 pages)
4 September 1997Order of court to wind up (3 pages)
16 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1996Appointment of a voluntary liquidator (1 page)
13 December 1996Registered office changed on 13/12/96 from: the old bancroft building kingham way reginald street luton bedfordshire LU2 7RG (1 page)
1 October 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 September 1996Return made up to 26/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
12 July 1996Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1996 (2 pages)
25 August 1995Return made up to 26/05/95; no change of members
  • 363(287) ‐ Registered office changed on 25/08/95
(4 pages)
24 May 1995Notice to Registrar of companies voluntary arrangement taking effect (8 pages)