THEMECHOICE KITCHENS ARE US LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 03907514
Status Liquidation
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 10 September 2016; Liquidators' statement of receipts and payments to 10 September 2015; Liquidators' statement of receipts and payments to 10 September 2014. The most likely internet sites of THEMECHOICE KITCHENS ARE US LIMITED are www.themechoicekitchensareus.co.uk, and www.themechoice-kitchens-are-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Themechoice Kitchens Are Us Limited is a Private Limited Company. The company registration number is 03907514. Themechoice Kitchens Are Us Limited has been working since 17 January 2000. The present status of the company is Liquidation. The registered address of Themechoice Kitchens Are Us Limited is Chamberlain Co Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . GREEN, Wendy is a Secretary of the company. GREEN, Andrew James is a Director of the company. GREEN, Barry Paul is a Director of the company. GREEN, Wendy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GREEN, Wendy
Appointed Date: 17 January 2000

Director
GREEN, Andrew James
Appointed Date: 16 December 2008
42 years old

Director
GREEN, Barry Paul
Appointed Date: 17 January 2000
67 years old

Director
GREEN, Wendy
Appointed Date: 17 January 2000
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

THEMECHOICE KITCHENS ARE US LIMITED Events

21 Nov 2016
Liquidators' statement of receipts and payments to 10 September 2016
19 Nov 2015
Liquidators' statement of receipts and payments to 10 September 2015
13 Nov 2014
Liquidators' statement of receipts and payments to 10 September 2014
23 Oct 2013
Resolutions
  • RES13 ‐ Company wound up voluntarily 11/09/2013

26 Sep 2013
Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on 26 September 2013
...
... and 35 more events
21 Feb 2000
Secretary resigned
21 Feb 2000
Director resigned
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed;new director appointed
17 Jan 2000
Incorporation