THE KITCHEN & BATHROOM CO (NOTTS) LTD

Register to unlock more data on OkredoRegister

THE KITCHEN & BATHROOM CO (NOTTS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04018670

Incorporation date

20/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

SILKE & CO LIMITED 1ST FLOOR, Consort House Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon19/03/2018
Final Gazette dissolved following liquidation
dot icon19/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2017
Liquidators' statement of receipts and payments to 2017-03-29
dot icon03/05/2016
Liquidators' statement of receipts and payments to 2016-03-29
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-03-29
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon18/04/2012
Registered office address changed from the Design Centre Mansefield Road Alfreton Derbyshire DE55 7JQ United Kingdom on 2012-04-19
dot icon10/04/2012
Statement of affairs with form 4.19
dot icon10/04/2012
Appointment of a voluntary liquidator
dot icon10/04/2012
Resolutions
dot icon28/12/2011
Amended accounts made up to 2010-11-30
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon12/09/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/10/2009
Current accounting period extended from 2009-08-31 to 2009-11-30
dot icon29/06/2009
Registered office changed on 30/06/2009 from cold seal house mansefield road alfreton derbyshire DE55 7JQ united kingdom
dot icon29/06/2009
Return made up to 21/06/09; full list of members
dot icon21/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Return made up to 21/06/08; full list of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from unit 7 forrest glade house mansefield road sutton in ashfield NG17 4FN
dot icon23/07/2008
Director's change of particulars / nicola scott / 24/07/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/06/2008
Director's change of particulars / nicola scott / 21/06/2006
dot icon24/06/2008
Secretary's change of particulars / andrew scott / 21/06/2006
dot icon09/09/2007
Return made up to 21/06/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/01/2007
Return made up to 21/06/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/07/2006
Certificate of change of name
dot icon21/07/2005
Return made up to 21/06/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/11/2003
Return made up to 21/06/03; full list of members
dot icon14/10/2003
Secretary's particulars changed
dot icon14/10/2003
Director's particulars changed
dot icon28/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/05/2003
Registered office changed on 31/05/03 from: 4 clover court tibshelf derbyshire DE55
dot icon10/03/2003
Return made up to 21/06/02; full list of members
dot icon20/01/2003
Strike-off action suspended
dot icon23/12/2002
First Gazette notice for compulsory strike-off
dot icon09/09/2002
Director's particulars changed
dot icon09/09/2002
Secretary's particulars changed
dot icon09/09/2002
Registered office changed on 10/09/02 from: 15 glenridding close west bridgford nottingham NG2 6RU
dot icon07/11/2001
Accounts for a dormant company made up to 2001-08-31
dot icon26/10/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon02/08/2001
Return made up to 21/06/01; full list of members
dot icon02/08/2001
New director appointed
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Registered office changed on 25/07/01 from: 55 crambeck village welburn york north yorkshire YO60 7EZ
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Secretary resigned
dot icon04/07/2000
Registered office changed on 05/07/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
Director resigned
dot icon20/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Nicola
Director
12/07/2001 - Present
3
ON LINE REGISTRARS LIMITED
Nominee Secretary
20/06/2000 - 20/06/2000
569
On Line Formations Limited
Nominee Director
20/06/2000 - 20/06/2000
555
Scott, Andrew
Secretary
12/07/2001 - Present
-

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 THE KITCHEN & BATHROOM CO (NOTTS) LTD

THE KITCHEN & BATHROOM CO (NOTTS) LTD is an(a) Dissolved company incorporated on 20/06/2000 with the registered office located at SILKE & CO LIMITED 1ST FLOOR, Consort House Waterdale, Doncaster DN1 3HR. There are currently 2 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 THE KITCHEN & BATHROOM CO (NOTTS) LTD?

toggle

THE KITCHEN & BATHROOM CO (NOTTS) LTD is currently Dissolved. It was registered on 20/06/2000 and dissolved on 19/03/2018.

Where is THE KITCHEN & BATHROOM CO (NOTTS) LTD located?

toggle

THE KITCHEN & BATHROOM CO (NOTTS) LTD is registered at SILKE & CO LIMITED 1ST FLOOR, Consort House Waterdale, Doncaster DN1 3HR.

What does THE KITCHEN & BATHROOM CO (NOTTS) LTD do?

toggle

THE KITCHEN & BATHROOM CO (NOTTS) LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE KITCHEN & BATHROOM CO (NOTTS) LTD?

toggle

The latest filing was on 19/03/2018: Final Gazette dissolved following liquidation.