SOLIHULL BATHROOM CENTRE LIMITED

Register to unlock more data on OkredoRegister

SOLIHULL BATHROOM CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03725392

Incorporation date

02/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon22/08/2011
Final Gazette dissolved following liquidation
dot icon22/05/2011
Return of final meeting in a members' voluntary winding up
dot icon07/10/2010
Declaration of solvency
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Appointment of a voluntary liquidator
dot icon07/10/2010
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon12/09/2010
Appointment of Mr Alun Roy Oxenham as a director
dot icon12/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon12/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon05/09/2010
Termination of appointment of Peter Hindle as a director
dot icon05/09/2010
Termination of appointment of Christopher Kenward as a director
dot icon16/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon10/06/2010
Director's details changed for Christopher Gabriel Kenward on 2010-06-10
dot icon08/06/2010
Director's details changed for Peter Hindle on 2010-06-08
dot icon17/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon22/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon10/08/2009
Accounts made up to 2008-12-31
dot icon19/03/2009
Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon25/02/2009
Director appointed thierry lambert
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon08/07/2007
Accounting reference date extended from 04/08/07 to 31/12/07
dot icon01/06/2007
Total exemption small company accounts made up to 2006-08-04
dot icon14/03/2007
Return made up to 03/03/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned;director resigned
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Registered office changed on 10/11/06 from: c/o michael heaven & associates LTD, quadrant court 48 calthorpe road, edgbaston birmingham B15 1TH
dot icon17/07/2006
Accounting reference date extended from 30/06/06 to 04/08/06
dot icon02/05/2006
Return made up to 03/03/06; full list of members
dot icon02/05/2006
Registered office changed on 03/05/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
dot icon09/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/06/2005
Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD
dot icon14/04/2005
Return made up to 03/03/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon10/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/03/2004
Return made up to 03/03/04; full list of members
dot icon24/03/2004
Director's particulars changed
dot icon02/03/2004
Accounts for a small company made up to 2003-06-30
dot icon17/04/2003
Return made up to 03/03/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/04/2002
Return made up to 03/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/05/2001
Return made up to 03/03/01; full list of members
dot icon03/01/2001
Accounts made up to 2000-06-30
dot icon27/06/2000
Return made up to 03/03/00; full list of members
dot icon27/06/2000
Director's particulars changed
dot icon05/05/1999
Certificate of change of name
dot icon04/05/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon04/05/1999
Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon15/04/1999
New director appointed
dot icon14/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Registered office changed on 15/04/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon14/04/1999
New secretary appointed;new director appointed
dot icon14/04/1999
New director appointed
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
£ nc 100/1000 22/03/99
dot icon02/03/1999
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
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/03/1999 - 18/03/1999
16826
Beasley, Andrew Jonathan
Director
18/03/1999 - 17/09/2006
3
Lambert, Thierry
Director
23/02/2009 - 17/08/2010
187
Combined Nominees Limited
Nominee Director
02/03/1999 - 18/03/1999
7286
Moore, Philip Edward
Director
17/08/2010 - Present
155

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 SOLIHULL BATHROOM CENTRE LIMITED

SOLIHULL BATHROOM CENTRE LIMITED is an(a) Dissolved company incorporated on 02/03/1999 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. 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 SOLIHULL BATHROOM CENTRE LIMITED?

toggle

SOLIHULL BATHROOM CENTRE LIMITED is currently Dissolved. It was registered on 02/03/1999 and dissolved on 22/08/2011.

Where is SOLIHULL BATHROOM CENTRE LIMITED located?

toggle

SOLIHULL BATHROOM CENTRE LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does SOLIHULL BATHROOM CENTRE LIMITED do?

toggle

SOLIHULL BATHROOM CENTRE LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for SOLIHULL BATHROOM CENTRE LIMITED?

toggle

The latest filing was on 22/08/2011: Final Gazette dissolved following liquidation.