About

Registered Number: 04287083
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: Units 1/2, Beech Avenue Business Park, Beech Avenue, Harrogate, North Yorkshire, HG2 8DS

 

Based in Beech Avenue, Harrogate, North Yorkshire, Charms Bathrooms & Kitchens Ltd was registered on 13 September 2001, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Charms Bathrooms & Kitchens Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Rachel Frances Caroline 14 September 2001 - 1
MARTIN, Simon Harrison 14 September 2001 - 1
STEWART, Christopher Victor 27 April 2004 14 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 19 March 2015
AA01 - Change of accounting reference date 19 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 July 2007
CERTNM - Change of name certificate 03 August 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 04 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
MEM/ARTS - N/A 20 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 26 June 2003
RESOLUTIONS - N/A 01 November 2002
123 - Notice of increase in nominal capital 01 November 2002
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 18 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 May 2002 Outstanding

N/A

Fixed and floating charge 16 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.