BISQUE COMMERCIAL RADIATORS LTD.

Register to unlock more data on OkredoRegister

BISQUE COMMERCIAL RADIATORS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03953186

Incorporation date

20/03/2000

Size

Full

Contacts

Registered address

Registered address

RSM TENON, First Floor Davidson House Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon30/04/2011
Final Gazette dissolved following liquidation
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2011-01-12
dot icon31/01/2011
Return of final meeting in a members' voluntary winding up
dot icon06/09/2010
Registered office address changed from Unit 4 Watchmoor Point Camberley Surrey GU15 3AD on 2010-09-07
dot icon06/09/2010
Appointment of a voluntary liquidator
dot icon06/09/2010
Resolutions
dot icon06/09/2010
Declaration of solvency
dot icon25/08/2010
Termination of appointment of Mark Courtney as a secretary
dot icon25/08/2010
Termination of appointment of Mark Courtney as a director
dot icon25/08/2010
Appointment of Garry Naughton as a director
dot icon20/05/2010
Appointment of Mark Andrew Courtney as a director
dot icon05/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director brian herbert
dot icon09/07/2009
Director appointed michael anthony twohig
dot icon23/04/2009
Return made up to 21/03/09; full list of members
dot icon21/04/2009
Appointment Terminated Director paul aeschimann
dot icon29/10/2008
Registered office changed on 30/10/2008 from portwall place (4TH floor) portwall lane bristol BS1 6NA
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Secretary appointed mark andrew courtney
dot icon05/08/2008
Appointment Terminated Secretary alastair peirse-duncombe
dot icon14/05/2008
Return made up to 21/03/08; full list of members
dot icon14/05/2008
Registered office changed on 15/05/2008 from 4TH floor portwall place portwall lane bristol BS1 6NA
dot icon24/03/2008
Registered office changed on 25/03/2008 from oakfield house, oakfield grove clifton bristol BS8 2BN
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon05/06/2007
Full accounts made up to 2006-08-31
dot icon04/04/2007
Return made up to 21/03/07; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 21/03/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-08-31
dot icon10/07/2005
Return made up to 21/03/05; full list of members
dot icon10/07/2005
Registered office changed on 11/07/05
dot icon09/06/2005
Full accounts made up to 2004-08-31
dot icon26/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Secretary's particulars changed;director's particulars changed
dot icon20/06/2004
Full accounts made up to 2003-08-31
dot icon12/05/2004
Return made up to 21/03/04; full list of members
dot icon05/08/2003
Return made up to 21/03/03; full list of members
dot icon29/06/2003
Accounts for a small company made up to 2002-08-31
dot icon25/11/2002
New director appointed
dot icon23/05/2002
Director's particulars changed
dot icon15/04/2002
Return made up to 21/03/02; full list of members
dot icon15/04/2002
Secretary's particulars changed;director's particulars changed
dot icon21/01/2002
Accounts for a small company made up to 2001-08-31
dot icon23/04/2001
Ad 30/03/00--------- £ si 99@1
dot icon23/04/2001
Return made up to 21/03/01; full list of members
dot icon23/04/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Registered office changed on 24/04/01
dot icon26/09/2000
Accounting reference date extended from 31/08/00 to 31/08/01
dot icon13/06/2000
Accounting reference date shortened from 31/03/01 to 31/08/00
dot icon07/05/2000
Secretary resigned
dot icon07/05/2000
Director resigned
dot icon07/05/2000
New director appointed
dot icon07/05/2000
New director appointed
dot icon07/05/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Certificate of change of name
dot icon06/04/2000
Registered office changed on 07/04/00 from: 788-790 finchley road london NW11 7TJ
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/03/2000 - 30/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/03/2000 - 30/03/2000
67500
Courtney, Mark Andrew
Director
25/04/2010 - 17/08/2010
21
Herbert, Brian Stuart
Director
21/03/2000 - 29/06/2009
13
Naughton, Garry
Director
17/08/2010 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISQUE COMMERCIAL RADIATORS LTD.

BISQUE COMMERCIAL RADIATORS LTD. is an(a) Dissolved company incorporated on 20/03/2000 with the registered office located at RSM TENON, First Floor Davidson House Forbury Square, Reading, Berkshire RG1 3EU. There are currently 5 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 BISQUE COMMERCIAL RADIATORS LTD.?

toggle

BISQUE COMMERCIAL RADIATORS LTD. is currently Dissolved. It was registered on 20/03/2000 and dissolved on 30/04/2011.

Where is BISQUE COMMERCIAL RADIATORS LTD. located?

toggle

BISQUE COMMERCIAL RADIATORS LTD. is registered at RSM TENON, First Floor Davidson House Forbury Square, Reading, Berkshire RG1 3EU.

What does BISQUE COMMERCIAL RADIATORS LTD. do?

toggle

BISQUE COMMERCIAL RADIATORS LTD. operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for BISQUE COMMERCIAL RADIATORS LTD.?

toggle

The latest filing was on 30/04/2011: Final Gazette dissolved following liquidation.