North Ferriby
East Yorkshire
HU14 3AW
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 May 2016) |
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(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mr Steven William Barnes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One Old Colony Drive Dover Ma 02030 United States |
Director Name | Michael Fenton Goss |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 111 Huntington Avenue Ma 02199 Boston Massachusetts United States |
Secretary Name | Michael Fenton Goss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Huntington Avenue Ma 02199 Boston Massachusetts United States |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Philippe Paul Andre Ruze |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue De Haerne 90 1040 Etterbeek Belgium |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ideal-standard.co.uk/ |
---|---|
Telephone | 01482 346461 |
Telephone region | Hull |
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 |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 February 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 January 2015 | Appointment of a voluntary liquidator (1 page) |
9 January 2015 | Resolutions
|
9 January 2015 | Declaration of solvency (3 pages) |
9 January 2015 | Declaration of solvency (3 pages) |
9 January 2015 | Appointment of a voluntary liquidator (1 page) |
20 December 2014 | Satisfaction of charge 063895790003 in full (4 pages) |
20 December 2014 | Satisfaction of charge 2 in full (4 pages) |
20 December 2014 | Satisfaction of charge 063895790003 in full (4 pages) |
20 December 2014 | Satisfaction of charge 063895790004 in full (4 pages) |
20 December 2014 | Satisfaction of charge 063895790004 in full (4 pages) |
20 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 June 2014 | Registration of charge 063895790004 (170 pages) |
6 June 2014 | Registration of charge 063895790004 (170 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 September 2013 | Registration of charge 063895790003 (67 pages) |
17 September 2013 | Registration of charge 063895790003 (67 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JJ on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JJ on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 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) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
13 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
15 March 2011 | Termination of appointment of Philippe Ruze as a director (1 page) |
15 March 2011 | Termination of appointment of Philippe Ruze as a director (1 page) |
8 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
9 November 2009 | Director's details changed for Mr David Barber on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Barber on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip Roger Cooper on 3 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Philippe Paul Andre Ruze on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip Roger Cooper on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip Roger Cooper on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Barber on 3 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippe Paul Andre Ruze on 3 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Philippe Paul Andre Ruze on 3 October 2009 (2 pages) |
6 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
6 August 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
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 secretary peter carruthers (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
15 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / philip cooper / 01/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / philip cooper / 01/10/2008 (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 30 st mary axe london EC3A 8AF (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 30 st mary axe london EC3A 8AF (1 page) |
9 November 2007 | Particulars of mortgage/charge (13 pages) |
9 November 2007 | Particulars of mortgage/charge (13 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Secretary resigned (1 page) |