About

Registered Number: 04133120
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

 

Based in Corby in Northants, Bathroom Stores (Midlands) Ltd was established in 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed as Britten, Matthew Brian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTEN, Matthew Brian 01 July 2006 28 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 06 January 2014
SH01 - Return of Allotment of shares 01 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 December 2012
SH01 - Return of Allotment of shares 03 October 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 November 2010
CH01 - Change of particulars for director 11 March 2010
RESOLUTIONS - N/A 23 February 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 22 August 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
225 - Change of Accounting Reference Date 25 June 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
RESOLUTIONS - N/A 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
123 - Notice of increase in nominal capital 26 February 2002
363a - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.