About

Registered Number: 04879836
Date of Incorporation: 28/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX

 

The Bathroom Refurbishment Company (Warrington) Ltd was setup in 2003. There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Wayne 08 September 2003 - 1
JACKSON, Gilian 19 March 2007 14 September 2010 1
WOODROW, Steven 28 June 2005 29 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 21 October 2009
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
363a - Annual Return 31 August 2005
CERTNM - Change of name certificate 21 July 2005
AA - Annual Accounts 05 July 2005
RESOLUTIONS - N/A 09 September 2004
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 25 March 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.