THE KITCHEN CENTRE (ROCHESTER) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 03169758
Status Liquidation
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-04 LRESSP ‐ Special resolution to wind up on 2016-03-04 . The most likely internet sites of THE KITCHEN CENTRE (ROCHESTER) LIMITED are www.thekitchencentrerochester.co.uk, and www.the-kitchen-centre-rochester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The Kitchen Centre Rochester Limited is a Private Limited Company. The company registration number is 03169758. The Kitchen Centre Rochester Limited has been working since 08 March 1996. The present status of the company is Liquidation. The registered address of The Kitchen Centre Rochester Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . TAYLOR, Margaret is a Secretary of the company. TAYLOR, Margaret is a Director of the company. TAYLOR, William Clifford is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director GROVE, Tony Peter has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
TAYLOR, Margaret
Appointed Date: 03 April 1996

Director
TAYLOR, Margaret
Appointed Date: 03 April 1996
78 years old

Director
TAYLOR, William Clifford
Appointed Date: 03 April 1996
79 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 03 April 1996
Appointed Date: 08 March 1996

Director
GROVE, Tony Peter
Resigned: 30 June 2001
Appointed Date: 03 April 1996
65 years old

Director
BONUSWORTH LIMITED
Resigned: 03 April 1996
Appointed Date: 08 March 1996

THE KITCHEN CENTRE (ROCHESTER) LIMITED Events

14 Mar 2017
Return of final meeting in a members' voluntary winding up
21 Mar 2016
Appointment of a voluntary liquidator
21 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04

21 Mar 2016
Declaration of solvency
17 Mar 2016
Registered office address changed from The Byre Barndale Court Swillers Lane Shorne Kent DA12 3ED to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 17 March 2016
...
... and 49 more events
25 Apr 1996
Registered office changed on 25/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU
18 Apr 1996
Company name changed snapnote LIMITED\certificate issued on 19/04/96
18 Apr 1996
Memorandum and Articles of Association
18 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1996
Incorporation