P. C. KITCHENS LIMITED
SPALDING DREAM DOORS TORBAY LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6SG

Company number 05033473
Status Active - Proposal to Strike off
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address HOLLY LODGE RAVENS BANK, WHAPLODE ST CATHERINE, SPALDING, LINCS, PE12 6SG
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued; Annual return made up to 3 February 2016 Statement of capital on 2016-05-12 GBP 5 . The most likely internet sites of P. C. KITCHENS LIMITED are www.pckitchens.co.uk, and www.p-c-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. P C Kitchens Limited is a Private Limited Company. The company registration number is 05033473. P C Kitchens Limited has been working since 03 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of P C Kitchens Limited is Holly Lodge Ravens Bank Whaplode St Catherine Spalding Lincs Pe12 6sg. . BLAXTER, David is a Secretary of the company. CHILDS, Celia Ruth is a Director of the company. CHILDS, Peter is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BLAXTER, David has been resigned. Director LAMBERT, Philip Charles has been resigned. Director LAMBERT, Shirley Marion has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
BLAXTER, David
Appointed Date: 03 February 2004

Director
CHILDS, Celia Ruth
Appointed Date: 03 February 2004
62 years old

Director
CHILDS, Peter
Appointed Date: 03 February 2004
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 09 February 2004
Appointed Date: 03 February 2004

Director
BLAXTER, David
Resigned: 30 June 2005
Appointed Date: 03 February 2004
87 years old

Director
LAMBERT, Philip Charles
Resigned: 30 June 2006
Appointed Date: 03 February 2004
74 years old

Director
LAMBERT, Shirley Marion
Resigned: 30 June 2006
Appointed Date: 03 February 2004
73 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 09 February 2004
Appointed Date: 03 February 2004

P. C. KITCHENS LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 28 February 2016
14 May 2016
Compulsory strike-off action has been discontinued
12 May 2016
Annual return made up to 3 February 2016
Statement of capital on 2016-05-12
  • GBP 5

03 May 2016
First Gazette notice for compulsory strike-off
15 Nov 2015
Total exemption full accounts made up to 28 February 2015
...
... and 30 more events
17 Feb 2004
New director appointed
17 Feb 2004
New director appointed
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
03 Feb 2004
Incorporation