Company NameKingswinford Shower And Bathroom Centre Limited
Company StatusDissolved
Company Number01900634
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLee Morris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 1990(5 years, 2 months after company formation)
Appointment Duration33 years, 11 months
RoleHeating Engineer
Correspondence Address9 Juniper Road
Colley Gate
Lye
West Midlands
B63 4YW
Director NameRoger Allen Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleHeating Engineer
Correspondence Address36 Penzer Street
Kingswinford
West Midlands
DY6 7AA
Director NameRosalyn Dawn Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address36 Penzer Street
Kingswinford
West Midlands
DY6 7AA
Secretary NameRoger Allen Morris
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address36 Penzer Street
Kingswinford
West Midlands
DY6 7AA

Location

Registered AddressBaker Tilley
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
4 September 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Registered office changed on 23/05/95 from: 56 market st kingswinford west midlands DY6 9LE (1 page)
27 March 1995Liquidators statement of receipts and payments (10 pages)