Company NameD.H. Fitted Bedroom Specialists Limited
Company StatusDissolved
Company Number04445579
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date22 January 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Alan Hatton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleJoiner
Correspondence Address5 Wenlock Lane
Great Sutton
South Wirral
CH66 2LG
Wales
Director NameElizabeth Ann Hatton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleBar Assistant
Correspondence Address5 Wenlock Lane
Great Sutton
South Wirral
CH66 2LG
Wales
Secretary NameElizabeth Ann Hatton
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleBar Assistant
Correspondence Address5 Wenlock Lane
Great Sutton
South Wirral
CH66 2LG
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,854
Cash£5,349
Current Liabilities£1,158

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
19 July 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 June 2004Return made up to 23/05/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
11 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 June 2002Registered office changed on 11/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 June 2002Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)