Company NameBlanchard Bathrooms Ltd
Company StatusDissolved
Company Number03818583
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameBerkeley Bathrooms Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLeslie Norman Blanchard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 30 March 2004)
RoleBathroom Consultant
Correspondence Address37 Broad Walk
Hockley
Essex
SS5 5DF
Secretary NameLinda Blanchard
NationalityBritish
StatusClosed
Appointed06 August 1999(3 days after company formation)
Appointment Duration4 years, 7 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address37 Broad Walk
Hockley
Essex
SS5 5DF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHills Jarrett
Gainsborough House, Sheering
Lower R, Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Turnover£42,534
Gross Profit£13,182
Net Worth-£4,364
Cash£302
Current Liabilities£7,242

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
10 December 2002Voluntary strike-off action has been suspended (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
19 February 2002Company name changed berkeley bathrooms LIMITED\certificate issued on 19/02/02 (2 pages)
28 October 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
17 September 2001Return made up to 03/08/01; full list of members (6 pages)
5 September 2000Return made up to 03/08/00; full list of members (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
13 August 1999Ad 06/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 August 1999Director resigned (1 page)
3 August 1999Incorporation (16 pages)