BATHROOM & DESIGN IDEAS LIMITED

Register to unlock more data on OkredoRegister

BATHROOM & DESIGN IDEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04992413

Incorporation date

11/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD, Birkdale Terrace 346 Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon15/07/2023
Final Gazette dissolved following liquidation
dot icon15/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2022
Registered office address changed from C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2022-09-05
dot icon19/04/2022
Liquidators' statement of receipts and payments to 2022-02-16
dot icon13/04/2021
Liquidators' statement of receipts and payments to 2021-02-16
dot icon28/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2020
Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 2020-02-25
dot icon24/02/2020
Statement of affairs
dot icon24/02/2020
Appointment of a voluntary liquidator
dot icon24/02/2020
Resolutions
dot icon07/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Elisabeth Rawstron on 2009-12-11
dot icon06/01/2010
Director's details changed for John Stuart Rawstron on 2009-12-11
dot icon06/01/2010
Director's details changed for Elisabeth Rawstron on 2009-12-11
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 11/12/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 11/12/07; full list of members
dot icon27/12/2007
Director resigned
dot icon20/12/2006
Return made up to 11/12/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Director's particulars changed
dot icon25/01/2006
Return made up to 11/12/05; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon03/04/2004
Particulars of mortgage/charge
dot icon13/03/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon11/03/2004
Ad 11/12/03--------- £ si 199@1=199 £ ic 1/200
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New secretary appointed;new director appointed
dot icon12/01/2004
New director appointed
dot icon11/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
10/12/2003 - 10/12/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/12/2003 - 10/12/2003
68517
Mr John Stuart Rawstron
Director
10/12/2003 - Present
2
Clegg, Gary
Director
05/06/2005 - 04/12/2007
1
Rawstron, Elisabeth
Secretary
10/12/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BATHROOM & DESIGN IDEAS LIMITED

BATHROOM & DESIGN IDEAS LIMITED is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD, Birkdale Terrace 346 Chester Road, Manchester M16 9EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM & DESIGN IDEAS LIMITED?

toggle

BATHROOM & DESIGN IDEAS LIMITED is currently Dissolved. It was registered on 11/12/2003 and dissolved on 15/07/2023.

Where is BATHROOM & DESIGN IDEAS LIMITED located?

toggle

BATHROOM & DESIGN IDEAS LIMITED is registered at C/O MERCURY CORPORATE RECOVERY SOLUTIONS LTD, Birkdale Terrace 346 Chester Road, Manchester M16 9EZ.

What does BATHROOM & DESIGN IDEAS LIMITED do?

toggle

BATHROOM & DESIGN IDEAS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BATHROOM & DESIGN IDEAS LIMITED?

toggle

The latest filing was on 15/07/2023: Final Gazette dissolved following liquidation.