Longton
Stoke On Trent
Staffordshire
ST3 5UD
Secretary Name | BBM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 August 2016) |
Correspondence Address | Sigma House Lakeside Festival Way Festival Park Stoke-On-Trent Staffordshire ST1 5RY |
Director Name | Moira Kathleen Froggatt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2005) |
Role | HR Director |
Correspondence Address | Sandy Lane Farmhouse 45 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Mr Mark Ian Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Broadway Road Evesham Worcestershire WR11 1BQ |
Director Name | Richard Perks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 January 2013) |
Role | Vice President Ceramic Product |
Country of Residence | England |
Correspondence Address | The Stables Bishops Offley Eccleshall ST21 6EX |
Director Name | Alan Derek Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Secretary Name | Alan Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 January 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Director Name | Philip Ray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2005) |
Role | Accountant |
Correspondence Address | 52 Darsham Gardens Westbury Park Newcastle Under Lyme Staffordshire ST5 4LW |
Director Name | David Wood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 February 2012) |
Role | Caster |
Country of Residence | England |
Correspondence Address | 23 Featherstone Grove Penkhull Stoke On Trent ST4 7DR |
Director Name | Michael Gerard Conlon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 July 2010) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 78 Demontfort Way Uttoxeter Staffordshire ST14 8XY |
Director Name | Richard James Downes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2015) |
Role | Supply Chain Drctr |
Country of Residence | England |
Correspondence Address | 3 Fairhaven Weston Crewe Cheshire CW2 5GG |
Director Name | Mr John Kenneth Blackburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2008) |
Role | Head Of Commercial Services |
Country of Residence | England |
Correspondence Address | 1 Bell Farm Court Tytherington Macclesfield Cheshire SK10 2JT |
Director Name | Mr Derek Gallimore |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twyford Bathrooms Lawton Road Alsager Stoke-On-Trent ST7 2DF |
Director Name | Andy Beech |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Twyford Bathrooms Lawton Road Alsager Staffordshire ST7 2DF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Director Name | Bridge Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2014) |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Website | www.twyfordbathrooms.com |
---|---|
Telephone | 01270 879777 |
Telephone region | Crewe |
Registered Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
1 at £1 | Sanitec Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Termination of appointment of Andy Beech as a director on 31 December 2015 (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Andy Beech as a director on 31 December 2015 (1 page) |
18 June 2015 | Termination of appointment of Richard James Downes as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Richard James Downes as a director on 18 June 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
24 April 2014 | Termination of appointment of Bridge Trustees Ltd as a director (2 pages) |
24 April 2014 | Termination of appointment of Bridge Trustees Ltd as a director (2 pages) |
19 March 2014 | Appointment of Andy Beech as a director (3 pages) |
19 March 2014 | Appointment of Andy Beech as a director (3 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Termination of appointment of Derek Gallimore as a director (2 pages) |
28 January 2013 | Termination of appointment of Richard Perks as a director (2 pages) |
28 January 2013 | Termination of appointment of Derek Gallimore as a director (2 pages) |
28 January 2013 | Termination of appointment of Richard Perks as a director (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Termination of appointment of David Wood as a director (2 pages) |
15 February 2012 | Termination of appointment of David Wood as a director (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Termination of appointment of Alan Brown as a secretary (2 pages) |
24 January 2011 | Appointment of Bbm Secretaries Limited as a secretary (3 pages) |
24 January 2011 | Appointment of Bbm Secretaries Limited as a secretary (3 pages) |
24 January 2011 | Termination of appointment of Alan Brown as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Alan Brown as a director (2 pages) |
6 December 2010 | Appointment of Bridge Trustees Ltd as a director (3 pages) |
6 December 2010 | Termination of appointment of Alan Brown as a director (2 pages) |
6 December 2010 | Appointment of Bridge Trustees Ltd as a director (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 August 2010 | Termination of appointment of Michael Conlon as a director (2 pages) |
13 August 2010 | Appointment of Derek Gallimore as a director (3 pages) |
13 August 2010 | Appointment of Derek Gallimore as a director (3 pages) |
13 August 2010 | Termination of appointment of Michael Conlon as a director (2 pages) |
15 February 2010 | Director's details changed for Richard Perks on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Wood on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard James Downes on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Wood on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Shirley Osowiecki on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Shirley Osowiecki on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Richard James Downes on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Richard Perks on 15 February 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 June 2008 | Appointment terminated director john blackburn (1 page) |
9 June 2008 | Appointment terminated director john blackburn (1 page) |
2 June 2008 | Director appointed shirley osowiecki (1 page) |
2 June 2008 | Director appointed shirley osowiecki (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 April 2007 | Return made up to 14/02/06; full list of members; amend (7 pages) |
19 April 2007 | Return made up to 14/02/06; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 14/02/07; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 14/02/07; full list of members; amend (7 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members
|
6 March 2007 | Return made up to 14/02/07; full list of members
|
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
8 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
20 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
19 April 2004 | Return made up to 14/02/04; full list of members (9 pages) |
19 April 2004 | Return made up to 14/02/04; full list of members (9 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2002 | Return made up to 14/02/02; full list of members (7 pages) |
26 September 2002 | Return made up to 14/02/02; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
17 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
17 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Memorandum and Articles of Association (20 pages) |
4 September 2001 | Memorandum and Articles of Association (20 pages) |
4 September 2001 | Resolutions
|
31 August 2001 | New director appointed (5 pages) |
31 August 2001 | New director appointed (5 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
31 August 2001 | New secretary appointed;new director appointed (4 pages) |
31 August 2001 | New secretary appointed;new director appointed (4 pages) |
31 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed ever 1523 LIMITED\certificate issued on 30/08/01 (12 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed ever 1523 LIMITED\certificate issued on 30/08/01 (12 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
14 February 2001 | Incorporation (29 pages) |
14 February 2001 | Incorporation (29 pages) |