Company NameDiscount Bathroom Centre Limited
Company StatusDissolved
Company Number03242461
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Directors

Director NameMr Andrew Timothy Dimond
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(1 day after company formation)
Appointment Duration1 year, 10 months (closed 21 July 1998)
RoleManaging Director
Correspondence Address20 Navestock Close
Rayleigh
Essex
SS6 9SA
Director NameAlan Walker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 day after company formation)
Appointment Duration4 months (resigned 31 December 1996)
RoleBathroom Fitter
Correspondence Address56 Hilltop Avenue
Hockley
Essex
SS5 6BN
Secretary NameMr Andrew Timothy Dimond
NationalityBritish
StatusResigned
Appointed29 August 1996(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1997)
RoleManaging Director
Correspondence Address20 Navestock Close
Rayleigh
Essex
SS6 9SA
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address144 Main Road
Danbury
Essex
CM3 4DT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 March 1998First Gazette notice for compulsory strike-off (1 page)
4 December 1997Registered office changed on 04/12/97 from: waterside accountancy 9D high street maldon essex CM9 7PB (1 page)
5 February 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
28 October 1996Ad 28/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Registered office changed on 03/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
28 August 1996Incorporation (16 pages)