Company NameCuisineware Limited
DirectorJames Albert Phillips
Company StatusDissolved
Company Number02609934
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJames Albert Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressIvy Cottage Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LV
Secretary NameJudith Sandra Epstein
NationalityBritish
StatusCurrent
Appointed10 February 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Russell Gardens
Ley Street
Ilford
Essex
IG2 7BY
Director NameRichard Michael Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address59 Langton Way
London
SE3 7TJ
Secretary NameJudith Sandra Epstein
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Russell Gardens
Ley Street
Ilford
Essex
IG2 7BY
Director NameMr David John Michael Richardson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Deer Park
Harlow
Essex
CM19 4LE
Secretary NameMr James Albert Phillips
NationalityBritish
StatusResigned
Appointed26 March 1994(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressUnit 2 Cromwell Centre
10 River Road
Barking
Essex
IG11 0DG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£161,013
Cash£403
Current Liabilities£1,937,155

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page)
17 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (6 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (6 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Statement of affairs (5 pages)
27 February 1998Appointment of a voluntary liquidator (1 page)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 January 1998Registered office changed on 27/01/98 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 May 1997Return made up to 13/05/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 August 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 23/08/96
(4 pages)
16 July 1996Registered office changed on 16/07/96 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
20 November 1995Registered office changed on 20/11/95 from: unit 2, cromwell centre 10 river road barking essex. IG11 0DG (1 page)
18 May 1995Return made up to 13/05/95; full list of members (6 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)