Company NameDuxford Country Kitchen Limited
Company StatusDissolved
Company Number06837180
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Cook
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(9 years, 10 months after company formation)
Appointment Duration10 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Woodside High Road
Epping
Essex
CM16 6LJ
Director NameSarah Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Wainsfield Villas
Thaxted
Dunmow
CM6 2LY
Director NameMrs Jean Hockley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wainsfield Villas
Thaxted
Dunmow
Essex
CM6 2LS

Contact

Websiteduxford-countrykitchen.co.uk
Email address[email protected]
Telephone01371 831474
Telephone regionGreat Dunmow

Location

Registered AddressUnit 4 Woodside
High Road
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

1000 at £1Jean Hockley
100.00%
Ordinary

Financials

Year2014
Net Worth£977
Cash£7,838
Current Liabilities£11,633

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (3 pages)
3 June 2019Appointment of Mr Eric Cook as a director on 23 January 2019 (2 pages)
3 June 2019Termination of appointment of Jean Hockley as a director on 23 January 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 December 2018Confirmation statement made on 17 November 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 17 November 2017 with updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (9 pages)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside High Road Epping Essex CM166LJ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside High Road Epping Essex CM166LJ on 20 June 2016 (1 page)
23 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Mrs Jean Hockley on 1 January 2013 (2 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Mrs Jean Hockley on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mrs Jean Hockley on 1 January 2013 (2 pages)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Sarah Smith as a director (1 page)
13 January 2011Termination of appointment of Sarah Smith as a director (1 page)
13 January 2011Director's details changed for Mrs Jean Hockley on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mrs Jean Hockley on 12 January 2011 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ United Kingdom on 24 September 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2009Incorporation (18 pages)
4 March 2009Incorporation (18 pages)