North Ferriby
East Yorkshire
HU14 3AW
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 June 2017) |
Role | Accountant |
Correspondence Address | 12 Greyfriars Crescent Beverley North Humberside HU17 8LR |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mr Martin Gareth Rees |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge 4a Calverley Park Gardens Tunbridge Wells Kent TN1 2JN |
Secretary Name | Ivan Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 St Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA |
Director Name | Martin Wilfred Chrzan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Weatheroak Barn Oast Court Yalding Maidstone Kent ME18 6JY |
Director Name | Julia Phyllis May Rees |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Summerford Oast The Green Matfield Tonbridge Kent TN12 7JU |
Director Name | Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Mr Gordon Francis Franklin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Director Name | George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 27 Weeping Cross Stafford ST17 0DS |
Director Name | Mr Michael Richard Schofield |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1999) |
Role | Chief Exec Bathrooms |
Country of Residence | England |
Correspondence Address | 10 Minster Close Knowle Solihull West Midlands B93 9LZ |
Director Name | Jeremy Christopher Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Uplands Wardhedges Road Flitton Bedfordshire MK45 5ED |
Secretary Name | Mr Gordon Francis Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Director Name | Alberto Loreti |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Via Fratelli Cervi 7 20059 Vimercate Milan Foreign |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armitage Rugeley Staffordshire WS15 4BT |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2000) |
Role | Finance Director |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 April 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Registered Address | The Bathroom Works National Avenue Hull HU5 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 28 December 2015 (9 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 28 December 2015 (9 pages) |
27 January 2015 | Appointment of a voluntary liquidator (1 page) |
19 January 2015 | Company name changed armitage washrooms LIMITED\certificate issued on 19/01/15
|
9 January 2015 | Declaration of solvency (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from Armitage Rugeley Staffordshire WS15 4BT on 16 June 2014 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 August 2010 | Resolutions
|
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Appointment terminated director peter carruthers (1 page) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 June 2008 | Director's change of particulars / philip cooper / 18/06/2008 (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
13 June 2007 | Company name changed armitage venesta washroom system s LIMITED\certificate issued on 13/06/07 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 September 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members
|
3 June 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
20 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 84 eccleston square london SW1V 1PX (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Return made up to 28/09/98; full list of members (7 pages) |
27 July 1998 | Statement of affairs (5 pages) |
27 July 1998 | Ad 08/06/98--------- £ si 400000@1=400000 £ ic 354640/754640 (2 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 June 1998 | Nc inc already adjusted 03/06/98 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
2 June 1998 | Ad 15/05/98--------- £ si 81840@1=81840 £ ic 272800/354640 (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | £ nc 278481/360321 12/05/98 (1 page) |
27 May 1998 | Resolutions
|
3 March 1998 | Director resigned (1 page) |
6 January 1998 | Accounting reference date extended from 28/11/97 to 31/12/97 (1 page) |
30 December 1997 | Return made up to 28/09/97; full list of members (16 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
14 August 1997 | Full accounts made up to 28 November 1996 (21 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Company name changed armitage venesta washrooms syste ms LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: chartwell court west mill imperial business park gravesend kent DA11 0DL (1 page) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | Accounting reference date shortened from 31/03/97 to 28/11/96 (1 page) |
6 December 1996 | Company name changed venesta cubicle systems LIMITED\certificate issued on 06/12/96 (2 pages) |
18 November 1996 | Return made up to 28/09/96; full list of members (8 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1996 | £ ic 278481/272799 09/08/96 £ sr [email protected]=5681 (1 page) |
5 August 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 28/09/95; full list of members (7 pages) |
18 May 1995 | Accounting reference date notified as 31/03 (1 page) |
16 November 1994 | Resolutions
|
16 November 1994 | Ad 25/10/94--------- £ si 272799@1=272799 £ si [email protected]=5681 £ ic 1/278481 (2 pages) |
3 November 1994 | Company name changed venesta cubicles LIMITED\certificate issued on 04/11/94 (2 pages) |
28 September 1994 | Incorporation (13 pages) |