Company NameHeritage Bathrooms Distribution Limited
Company StatusDissolved
Company Number02390285
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 October 2009(20 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Robert Blumberg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1995)
RoleMarketing Manager
Correspondence Address22 Station Road
Nailsea
Bristol
Avon
BS19 2PE
Director NameMr Bing Arthur James Lake
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 1995)
RoleSales Manager
Correspondence Address14 Bucklands View
Nailsea
Bristol
Avon
BS19 2TZ
Secretary NameMr Gary Bing Lake
NationalityBritish
StatusResigned
Appointed15 August 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh Combe Manor
35 Church Lane
Backwell
Bristol
BS48 3PH
Director NameDomenique Joy Francis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressMarket House
13 Bridge Street
Frome
Somerset
BA11 1BB
Director NameMichael Robert Nicholls
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressWhittingham Hall
The Haie
Newnham
Gloucestershire
GL14 1HW
Wales
Director NameMr Gary Bing Lake
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh Combe Manor
35 Church Lane
Backwell
Bristol
BS48 3PH
Director NameStephen Freeland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chilbrook
Harwell
Didcot
Oxfordshire
OX11 0HE
Secretary NameDomenique Joy Francis
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressMarket House
13 Bridge Street
Frome
Somerset
BA11 1BB
Director NameRobert Carter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1999)
RoleDepot Manager
Correspondence Address9 Merrick Court
Merchants Quay
Bristol
Avon
BS1 4RL
Director NamePaul Schroeder
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1999)
RoleSales & Marketing Manager
Correspondence Address3 Woodlands House Church Parade
Brislington
Bristol
BS4 5AD
Director NameMr Craig Anthony Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Henleaze Gardens
Henleaze
Bristol
BS9 4HH
Director NameMr Robert Carter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Ham Green
Ham Green
North Somerset
BS20 0HA
Director NameGeoffrey Martin Freestone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2001)
RoleCompany Director
Correspondence Address2 Pigeon House Farm Cottages
Dingle Road, Leigh
Worcester
Worcestershire
WR6 5JX
Director NameMr Robert Paul Nicholson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 North End Road
Yatton
Bristol
Avon
BS49 4AW
Director NameMrs Helen Tracey Miles Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 May Street
Bristol
Avon
BS15 1JF
Secretary NameJohn Bignall
NationalityBritish
StatusResigned
Appointed13 March 2004(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2009)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr Steven Murray Fifer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(17 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 2012)
RoleFinan Controller
Country of ResidenceEngland
Correspondence Address15 Mayfield
Wilnecote
Tamworth
Staffordshire
B77 4PN

Contact

Websitewww.heritagebathrooms.com

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Liquidators' statement of receipts and payments to 25 November 2015 (6 pages)
14 March 2016Liquidators statement of receipts and payments to 25 November 2015 (6 pages)
14 March 2016Liquidators' statement of receipts and payments to 25 November 2015 (6 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
(1 page)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,002
(4 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,002
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,002
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,002
(4 pages)
15 March 2013Appointment of Karl Gorton as a director (3 pages)
15 March 2013Appointment of Karl Gorton as a director (3 pages)
11 December 2012Termination of appointment of Steven Fifer as a director (1 page)
11 December 2012Termination of appointment of Steven Fifer as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 December 2008Return made up to 15/08/08; no change of members (6 pages)
5 December 2008Return made up to 15/08/08; no change of members (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Appointment terminated director gary lake (1 page)
8 April 2008Appointment terminated director gary lake (1 page)
27 February 2008Appointment terminated director robert carter (1 page)
27 February 2008Appointment terminated director robert carter (1 page)
17 October 2007Return made up to 15/08/07; full list of members (7 pages)
17 October 2007Return made up to 15/08/07; full list of members (7 pages)
13 September 2007Full accounts made up to 31 December 2006 (19 pages)
13 September 2007Full accounts made up to 31 December 2006 (19 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
5 September 2006Return made up to 15/08/06; full list of members (7 pages)
5 September 2006Return made up to 15/08/06; full list of members (7 pages)
27 July 2006Director resigned (1 page)
27 July 2006Full accounts made up to 31 December 2005 (16 pages)
27 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2006Director resigned (1 page)
27 July 2006Full accounts made up to 31 December 2005 (16 pages)
20 December 2005Full accounts made up to 31 December 2004 (15 pages)
20 December 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2005Return made up to 15/08/05; full list of members (7 pages)
26 August 2005Return made up to 15/08/05; full list of members (7 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 December 2003 (16 pages)
5 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 1A, princess street, bristol, BS3 4AG. (1 page)
7 April 2004Registered office changed on 07/04/04 from: 1A, princess street, bristol, BS3 4AG. (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
7 October 2003Return made up to 15/08/03; full list of members (7 pages)
7 October 2003Return made up to 15/08/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
17 September 2002Return made up to 15/08/02; full list of members (7 pages)
17 September 2002Return made up to 15/08/02; full list of members (7 pages)
10 August 2002Full accounts made up to 31 December 2001 (17 pages)
10 August 2002Full accounts made up to 31 December 2001 (17 pages)
19 November 2001New director appointed (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (1 page)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
10 September 2001Return made up to 15/08/01; full list of members (6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 31 December 2000 (17 pages)
21 June 2001Full accounts made up to 31 December 2000 (17 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
10 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Return made up to 15/08/00; full list of members (7 pages)
21 August 2000Return made up to 15/08/00; full list of members (7 pages)
11 August 2000Full accounts made up to 31 May 2000 (14 pages)
11 August 2000Full accounts made up to 31 May 2000 (14 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
1 February 2000Full accounts made up to 31 May 1999 (14 pages)
1 February 2000Full accounts made up to 31 May 1999 (14 pages)
3 September 1999Return made up to 15/08/99; no change of members (4 pages)
3 September 1999Return made up to 15/08/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 May 1998 (15 pages)
30 April 1999Full accounts made up to 31 May 1998 (15 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
7 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Full accounts made up to 31 May 1997 (14 pages)
8 September 1997Full accounts made up to 31 May 1997 (14 pages)
20 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
19 September 1996Full accounts made up to 31 May 1996 (14 pages)
19 September 1996Full accounts made up to 31 May 1996 (14 pages)
22 August 1996Return made up to 15/08/96; no change of members (6 pages)
22 August 1996Return made up to 15/08/96; no change of members (6 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 May 1995 (14 pages)
31 October 1995Full accounts made up to 31 May 1995 (14 pages)
25 October 1995Application for reregistration from PLC to private (1 page)
25 October 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 October 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 October 1995Re-registration of Memorandum and Articles (28 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Re-registration of Memorandum and Articles (28 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Application for reregistration from PLC to private (1 page)
1 September 1995Return made up to 15/08/95; full list of members (6 pages)
1 September 1995Return made up to 15/08/95; full list of members (6 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
20 September 1994Full accounts made up to 31 May 1994 (17 pages)
20 September 1994Full accounts made up to 31 May 1994 (17 pages)
31 August 1994Return made up to 15/08/94; no change of members (4 pages)
31 August 1994Return made up to 15/08/94; no change of members (4 pages)
11 December 1990Registered office changed on 11/12/90 from: spring street bedminster bristol BS3 4BS (1 page)
11 December 1990Registered office changed on 11/12/90 from: spring street bedminster bristol BS3 4BS (1 page)