CLARE KITCHENS LIMITED
INDUSTRIAL ESTATE BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SE

Company number 00587772
Status Active
Incorporation Date 23 July 1957
Company Type Private Limited Company
Address PO BOX 572 WOODLANDS, 21 ROYDSDALE WAY EUROWAY, INDUSTRIAL ESTATE BRADFORD, WEST YORKSHIRE, BD4 6SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CLARE KITCHENS LIMITED are www.clarekitchens.co.uk, and www.clare-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. Clare Kitchens Limited is a Private Limited Company. The company registration number is 00587772. Clare Kitchens Limited has been working since 23 July 1957. The present status of the company is Active. The registered address of Clare Kitchens Limited is Po Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire Bd4 6se. . Secretary BAXANDALL, Catherine Elizabeth has been resigned. Secretary ELLIS, Patricia Ann has been resigned. Secretary MACKINNON, David Stuart has been resigned. Secretary SMITH, John Leslie has been resigned. Secretary SMITH, John Leslie has been resigned. Secretary WILSON, John Michael has been resigned. Director BAXANDALL, Catherine Elizabeth has been resigned. Director BROWN, Stephen John has been resigned. Director CUBBAGE, Kevin John has been resigned. Director CURTIS, David Michael has been resigned. Director ELLIS, Patricia Ann has been resigned. Director FLANNERY, Lisa has been resigned. Director HAMILTON, David William has been resigned. Director HAMILTON, David William has been resigned. Director JOHNSON, Peter Philip has been resigned. Director MACKINNON, David Stuart has been resigned. Director PEARSON, Christopher has been resigned. Director SMITH, John Leslie has been resigned. Director TOWERS, Martin George has been resigned. Director VENNING, Graham Peter Edgcumbe has been resigned. Director WHITE, Philip Charles has been resigned. Director WILSON, Andrew George Richard has been resigned. Director CRS OLD LIMITED has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
BAXANDALL, Catherine Elizabeth
Resigned: 02 July 1999
Appointed Date: 12 June 1995

Secretary
ELLIS, Patricia Ann
Resigned: 31 October 1993
Appointed Date: 01 April 1993

Secretary
MACKINNON, David Stuart
Resigned: 28 June 2013
Appointed Date: 02 July 1999

Secretary
SMITH, John Leslie
Resigned: 12 June 1995
Appointed Date: 31 October 1993

Secretary
SMITH, John Leslie
Resigned: 02 November 1992

Secretary
WILSON, John Michael
Resigned: 01 April 1993
Appointed Date: 02 November 1992

Director
BAXANDALL, Catherine Elizabeth
Resigned: 09 June 1999
Appointed Date: 09 June 1995
67 years old

Director
BROWN, Stephen John
Resigned: 07 April 2000
Appointed Date: 19 August 1996
76 years old

Director
CUBBAGE, Kevin John
Resigned: 02 November 1992
80 years old

Director
CURTIS, David Michael
Resigned: 01 April 1993
64 years old

Director
ELLIS, Patricia Ann
Resigned: 31 October 1993
Appointed Date: 01 April 1993
65 years old

Director
FLANNERY, Lisa
Resigned: 13 December 2010
Appointed Date: 14 April 2000
60 years old

Director
HAMILTON, David William
Resigned: 31 May 1996
Appointed Date: 09 June 1995
82 years old

Director
HAMILTON, David William
Resigned: 01 April 1993
Appointed Date: 02 November 1992
82 years old

Director
JOHNSON, Peter Philip
Resigned: 22 March 1996
Appointed Date: 01 April 1993
78 years old

Director
MACKINNON, David Stuart
Resigned: 28 June 2013
Appointed Date: 09 June 1999
79 years old

Director
PEARSON, Christopher
Resigned: 26 November 2014
Appointed Date: 20 December 2012
54 years old

Director
SMITH, John Leslie
Resigned: 08 September 1995
Appointed Date: 31 October 1993
71 years old

Director
TOWERS, Martin George
Resigned: 03 July 1998
Appointed Date: 09 June 1995
72 years old

Director
VENNING, Graham Peter Edgcumbe
Resigned: 31 July 1993
Appointed Date: 01 April 1993
81 years old

Director
WHITE, Philip Charles
Resigned: 20 December 2012
Appointed Date: 13 December 2010
66 years old

Director
WILSON, Andrew George Richard
Resigned: 25 February 2000
Appointed Date: 04 August 1998
70 years old

Director
CRS OLD LIMITED
Resigned: 28 July 2014
Appointed Date: 20 December 2012

CLARE KITCHENS LIMITED Events

14 Nov 2016
Restoration by order of the court
14 Jul 2015
Final Gazette dissolved via compulsory strike-off
31 Mar 2015
First Gazette notice for compulsory strike-off
26 Nov 2014
Termination of appointment of Christopher Pearson as a director on 26 November 2014
19 Sep 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 156,456

...
... and 132 more events
07 Sep 1987
New director appointed

27 May 1987
Return made up to 31/12/86; full list of members

07 Jan 1987
Full accounts made up to 31 December 1985

03 Nov 1986
Annual account delivery extended by 09 weeks

17 May 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

CLARE KITCHENS LIMITED Charges

27 February 1989
Composite gurantee & debenture
Delivered: 13 March 1989
Status: Satisfied on 9 February 1990
Persons entitled: Fernoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Debenture
Delivered: 29 June 1988
Status: Satisfied on 17 June 1989
Persons entitled: Gota Banken
Description: Fixtures & fittings stocks and shares, and other…
10 June 1988
Debenture
Delivered: 29 June 1988
Status: Satisfied on 17 June 1989
Persons entitled: Gotabankan
Description: Fixtures & fittings stocks and shares, and other…
4 April 1986
Debenture
Delivered: 9 April 1986
Status: Satisfied on 18 June 1988
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
4 April 1986
Debenture
Delivered: 9 April 1986
Status: Satisfied on 18 June 1988
Persons entitled: Svenska Interantional Limited
Description: Fixed and floating charges over the undertaking and all…