Company NameSwinton Bathroom Centre Limited
Company StatusDissolved
Company Number03049227
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years, 1 month ago)
Dissolution Date24 November 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Allan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address513 Manchester Road
Wardley
Swinton
Greater Manchester
M27 9QN
Director NameMr Ajay Sahni
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Secretary NameMr Ajay Sahni
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Director NameMr Anver Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NameAlkesh Mehta
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Glenparke Road
London
E7 8BP

Location

Registered Address13 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
11 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 49 hockley avenue london E6 3AN (1 page)
24 April 1995Incorporation (34 pages)