Company NamePeriod Bathroom Styles Limited
Company StatusDissolved
Company Number02396878
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameAnglia Salvage (Thriplow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRodney John Bird
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 year, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 16 January 2007)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY
Director NameJane Alexandra Parker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 16 January 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB22 5SY
Secretary NameRodney John Bird
NationalityBritish
StatusClosed
Appointed08 September 2006(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY
Director NameSandra Helen Florence Bird
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 September 2006)
RoleSecretary
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY
Secretary NameSandra Helen Florence Bird
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 September 2006)
RoleSecretary
Correspondence AddressOsbourne House 28 Mingle Lane
Stapleford
Cambridge
CB2 5SY

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£25,685
Gross Profit£2,602
Net Worth£194,618

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006New secretary appointed (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 April 2004Full accounts made up to 31 December 2003 (11 pages)
17 March 2004Return made up to 05/03/04; full list of members (7 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2002Full accounts made up to 31 December 2001 (10 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Company name changed anglia salvage (thriplow) limite d\certificate issued on 18/03/02 (2 pages)
5 March 2002Return made up to 05/03/02; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (11 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
13 March 2000Return made up to 05/03/00; full list of members (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (12 pages)
10 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 31 December 1997 (11 pages)
9 March 1998Return made up to 05/03/98; no change of members (4 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
6 March 1997Return made up to 05/03/97; no change of members (4 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
26 April 1995Registered office changed on 26/04/95 from: the old railway station station road nr. Pampisford cambridge CB2 4HB (1 page)
7 March 1995Return made up to 05/03/95; no change of members (4 pages)