Company NamePersonal Touch Kitchens Limited
DirectorPaul Trouse
Company StatusDissolved
Company Number04212795
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePaul Trouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleSales Director
Correspondence Address27 Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
Secretary NameMartin John Trouse
NationalityBritish
StatusCurrent
Appointed05 October 2001(4 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address32 Leyfield
Worcester Park
Surrey
KT4 7LR
Secretary NameClare Tromse
NationalityBritish
StatusResigned
Appointed12 June 2001(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2001)
RoleBusinessman
Correspondence Address13 Woodmansterne Road
Coulsdon
Surrey
CR5 2DG
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2005Dissolved (1 page)
29 October 2004Return of final meeting in a creditors' voluntary winding up (2 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
27 March 2003Statement of affairs (6 pages)
27 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2003Appointment of a voluntary liquidator (1 page)
10 March 2003Registered office changed on 10/03/03 from: 27 chipstead valley road coulsdon surrey CR5 2RB (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 13 woodmansterne road coulsdon surrey CR5 2DG (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
9 May 2001Incorporation (13 pages)