UKBizDB.co.uk

BATHROOM & DESIGN IDEAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bathroom & Design Ideas Limited. The company was founded 20 years ago and was given the registration number 04992413. The firm's registered office is in MANCHESTER. You can find them at C/o Mercury Corporate Recovery Solutions Limited Empress Business Centre, 380 Chester Road, Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BATHROOM & DESIGN IDEAS LIMITED
Company Number:04992413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Mercury Corporate Recovery Solutions Limited Empress Business Centre, 380 Chester Road, Manchester, M16 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

Secretary11 December 2003Active
Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

Director11 December 2003Active
Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

Director11 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 December 2003Active
15 Gale Close, Littleborough, OL15 9EJ

Director06 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 December 2003Active

People with Significant Control

Mrs Elisabeth Rawstron
Notified on:30 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Stuart Rawstron
Notified on:30 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-28Insolvency

Liquidation disclaimer notice.

Download
2020-02-27Insolvency

Liquidation disclaimer notice.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.