ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01590203

Incorporation date

09/10/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Somerford Business Court, Holmes Chapel Road Somerford, Congleton, Cheshire CW12 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon02/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2009
First Gazette notice for voluntary strike-off
dot icon11/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2009
Application to strike the company off the register
dot icon02/07/2009
Return made up to 09/06/09; full list of members
dot icon30/06/2008
Return made up to 09/06/08; full list of members
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon12/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned;director resigned
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 09/06/07; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 09/06/06; full list of members
dot icon14/09/2005
Accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 09/06/05; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 09/06/04; full list of members
dot icon09/09/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 09/06/03; full list of members
dot icon03/10/2002
Accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 09/06/02; full list of members
dot icon13/03/2002
Registered office changed on 13/03/02 from: 9B greyfriars business park greyfriars way stafford staffordshire ST16 2RF
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 09/06/01; full list of members
dot icon06/10/2000
Accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 09/06/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from: c/o fredk h burgess PLC the green wolverhampton road stafford ST17 4BL
dot icon01/07/1999
Return made up to 09/06/99; no change of members
dot icon01/07/1999
Registered office changed on 01/07/99
dot icon01/07/1999
Accounts made up to 1998-12-31
dot icon05/10/1998
Accounts made up to 1997-12-31
dot icon22/06/1998
Return made up to 09/06/98; full list of members
dot icon01/08/1997
Accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 09/06/97; no change of members
dot icon30/08/1996
Director resigned
dot icon29/07/1996
New secretary appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Director resigned
dot icon15/07/1996
Accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 14/06/96; full list of members
dot icon14/07/1995
Return made up to 26/06/95; full list of members
dot icon06/07/1995
Accounts made up to 1994-12-31
dot icon04/04/1995
Director resigned
dot icon29/06/1994
Return made up to 26/06/94; full list of members
dot icon16/06/1994
Accounts made up to 1993-12-31
dot icon12/07/1993
Accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 26/06/93; full list of members
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Return made up to 26/06/92; full list of members
dot icon10/07/1992
Director's particulars changed
dot icon09/09/1991
Director resigned
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Return made up to 13/07/91; full list of members
dot icon26/07/1990
Accounting reference date shortened from 01/02 to 31/12
dot icon19/07/1990
Full group accounts made up to 1990-02-01
dot icon19/07/1990
Return made up to 13/07/90; full list of members
dot icon13/04/1990
Declaration of satisfaction of mortgage/charge
dot icon10/04/1990
Memorandum and Articles of Association
dot icon26/03/1990
Director resigned;new director appointed
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Secretary resigned;new secretary appointed
dot icon13/03/1990
Registered office changed on 13/03/90 from: 143-145 kew road richmond upon thames surrey TW9 2PN
dot icon13/03/1990
Accounting reference date shortened from 30/04 to 01/02
dot icon01/03/1990
Certificate of change of name
dot icon18/01/1990
Full group accounts made up to 1989-04-30
dot icon18/01/1990
Return made up to 08/11/89; full list of members
dot icon16/05/1989
Full group accounts made up to 1988-04-30
dot icon01/03/1988
Accounts for a small company made up to 1987-04-30
dot icon01/03/1988
Return made up to 09/02/88; full list of members
dot icon30/12/1986
Accounts for a small company made up to 1986-04-30
dot icon19/11/1986
Return made up to 17/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budd, Jonathan William
Secretary
10/12/2007 - Present
25
Burgess, Anthony Frederick
Secretary
04/07/1996 - 10/12/2007
22
Duce, Gregory Ian
Director
10/12/2007 - Present
29
Budd, Jonathan William
Director
10/12/2007 - Present
32
Burgess Jnr, William Donald
Director
04/07/1996 - 08/01/2008
20

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 ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED

ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 09/10/1981 with the registered office located at Somerford Business Court, Holmes Chapel Road Somerford, Congleton, Cheshire CW12 4SN. 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 ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED?

toggle

ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 09/10/1981 and dissolved on 02/02/2010.

Where is ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED located?

toggle

ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED is registered at Somerford Business Court, Holmes Chapel Road Somerford, Congleton, Cheshire CW12 4SN.

What is the latest filing for ORIGINAL BATHROOMS DISTRIBUTORS (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/02/2010: Final Gazette dissolved via voluntary strike-off.