Company NameSolihull Bathroom Centre Limited
Company StatusDissolved
Company Number03725392
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameStrome Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed18 September 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration1 year (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(11 years, 5 months after company formation)
Appointment Duration1 year (closed 23 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Mark Anthony Barnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Wetherby Way
Stratford Upon Avon
Warwickshire
CV37 9LU
Director NameMr Andrew Jonathan Beasley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameMr David James Bewick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Temple Road
Dorridge
Solihull
West Midlands
B93 8LE
Secretary NameMr Andrew Jonathan Beasley
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(9 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Jewson Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2011Return of final meeting in a members' voluntary winding up (4 pages)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Declaration of solvency (3 pages)
8 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
(1 page)
8 October 2010Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 8 October 2010 (2 pages)
8 October 2010Declaration of solvency (3 pages)
8 October 2010Appointment of a voluntary liquidator (1 page)
13 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
13 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Appointment of Mr Alun Roy Oxenham as a director (2 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Appointment of Mr Alun Roy Oxenham as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Peter Hindle as a director (1 page)
6 September 2010Termination of appointment of Peter Hindle as a director (1 page)
6 September 2010Termination of appointment of Christopher Kenward as a director (1 page)
6 September 2010Termination of appointment of Christopher Kenward as a director (1 page)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
17 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
11 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
18 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(5 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(5 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(5 pages)
11 September 2009Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (18 pages)
11 August 2009Accounts made up to 31 December 2008 (18 pages)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (4 pages)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
23 October 2008Full accounts made up to 31 December 2007 (28 pages)
23 October 2008Full accounts made up to 31 December 2007 (28 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
9 July 2007Accounting reference date extended from 04/08/07 to 31/12/07 (1 page)
9 July 2007Accounting reference date extended from 04/08/07 to 31/12/07 (1 page)
2 June 2007Total exemption small company accounts made up to 4 August 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 4 August 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 4 August 2006 (7 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o michael heaven & associates LTD, quadrant court 48 calthorpe road, edgbaston birmingham B15 1TH (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: c/o michael heaven & associates LTD, quadrant court 48 calthorpe road, edgbaston birmingham B15 1TH (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
18 July 2006Accounting reference date extended from 30/06/06 to 04/08/06 (1 page)
18 July 2006Accounting reference date extended from 30/06/06 to 04/08/06 (1 page)
3 May 2006Registered office changed on 03/05/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH (1 page)
3 May 2006Return made up to 03/03/06; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH (1 page)
3 May 2006Return made up to 03/03/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 June 2005Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD (1 page)
10 June 2005Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD (1 page)
15 April 2005Return made up to 03/03/05; full list of members (3 pages)
15 April 2005Return made up to 03/03/05; full list of members (3 pages)
26 February 2005Particulars of mortgage/charge (5 pages)
26 February 2005Particulars of mortgage/charge (5 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 03/03/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 April 2003Return made up to 03/03/03; full list of members (7 pages)
18 April 2003Return made up to 03/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 April 2002Return made up to 03/03/02; full list of members (7 pages)
4 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
15 May 2001Return made up to 03/03/01; full list of members (7 pages)
15 May 2001Return made up to 03/03/01; full list of members (7 pages)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts made up to 30 June 2000 (1 page)
28 June 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 03/03/00; full list of members (7 pages)
6 May 1999Company name changed strome enterprises LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed strome enterprises LIMITED\certificate issued on 07/05/99 (2 pages)
5 May 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 May 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Director resigned (1 page)
25 March 1999£ nc 100/1000 22/03/99 (1 page)
25 March 1999£ nc 100/1000 22/03/99 (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999Incorporation (18 pages)