Company NameDe'Sinor Kitchens Limited
Company StatusDissolved
Company Number02577775
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Dissolution Date4 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameArthur Richard Leggett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed25 May 1994(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 04 December 2009)
RoleWood Machinist
Country of ResidenceEngland
Correspondence Address102 Knowland Grove
Norwich
Norfolk
NR5 8YA
Secretary NameMr Julian Maxwell Narborough
NationalityBritish
StatusClosed
Appointed03 April 2000(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 04 December 2009)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address9 Peregrine Way
Kessingland
Lowestoft
Suffolk
NR33 7QH
Director NameMr Julian Maxwell Narborough
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2004(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 04 December 2009)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address9 Peregrine Way
Kessingland
Lowestoft
Suffolk
NR33 7QH
Director NameMandy Jane Narborough
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 04 December 2009)
RoleClerk
Country of ResidenceEngland
Correspondence Address9 Peregrine Way
Kessingland
Lowestoft
Suffolk
NR33 7QH
Director NameMr Roy Kenneth Acland
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleProperty Director
Correspondence Address25 Duncan Road
Great Yarmouth
Norfolk
NR30 3BJ
Director NameMr Stephen Paul Bowles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Cross Road
Gorleston
Great Yarmouth
Norfolk
NR31 6LQ
Secretary NameMr Stephen Paul Bowles
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Cross Road
Gorleston
Great Yarmouth
Norfolk
NR31 6LQ
Director NameJulian Maxwell Narborough
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleSales
Correspondence Address17 Middleton Gardens
Gorleston
Great Yarmouth
Norfolk
NR31 7AE
Secretary NameMichael Jones
NationalityBritish
StatusResigned
Appointed27 July 1994(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 July 1997)
RoleCompany Director
Correspondence Address7 Queen Street
Great Yarmouth
Norfolk
NR30 2QP
Secretary NameColin Dyson
NationalityBritish
StatusResigned
Appointed29 July 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2000)
RoleSales Executive
Correspondence Address36 Broad Road
Lowestoft
Suffolk
NR32 3PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£104,200
Cash£89
Current Liabilities£280,280

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2006Appointment of a voluntary liquidator (1 page)
7 February 2006Statement of affairs (6 pages)
20 January 2006Registered office changed on 20/01/06 from: allerton buildings lowestoft suffolk NR32 1DH (1 page)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 August 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
24 January 2004Return made up to 29/01/04; full list of members (6 pages)
7 July 2003Return made up to 29/01/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 March 2001Return made up to 29/01/01; full list of members (6 pages)
12 April 2000Secretary resigned (2 pages)
12 April 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 January 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1999Amended full accounts made up to 31 May 1998 (14 pages)
28 April 1999Accounts made up to 31 May 1998 (13 pages)
17 April 1999Return made up to 29/01/99; full list of members (6 pages)
15 April 1998Accounts made up to 31 May 1997 (10 pages)
24 March 1998Return made up to 29/01/98; no change of members (4 pages)
27 February 1998Accounts made up to 31 May 1996 (9 pages)
27 February 1998Accounts made up to 31 May 1995 (9 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1996Return made up to 29/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1991Incorporation (13 pages)