Company NameTollgate Kitchen Studio Limited
DirectorPaul Anthony Lofthouse
Company StatusDissolved
Company Number04149604
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameChristine Johnson
NationalityBritish
StatusCurrent
Appointed01 June 2001(4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address72 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1NQ
Director NamePaul Anthony Lofthouse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(2 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address72 Godmans Lane
Marks Tey
Colchester
Essex
CO6 1NQ
Director NamePhilip John Lofthouse
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Threadmill
Penistone Road Birdsedge
Huddersfield
West Yorkshire
HD8 8XP
Secretary NameSteven Donald Barber
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address137 Sydney Street
Brightlingsea
Colchester
Essex
CO7 0BD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address215 First Floor Ewer House
44-46 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 September 2007Dissolved (1 page)
26 June 2007Completion of winding up (1 page)
29 April 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
10 March 2003Return made up to 29/01/03; full list of members (6 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 March 2002Director's particulars changed (1 page)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
20 February 2002Ad 01/06/01--------- £ si 98@1 (2 pages)
12 October 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)