Crossways Business Park
Dartford
DA2 6QA
Director Name | Mr Richard Hugh Reynolds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2018(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Secretary Name | Mr Andrew John Merriman |
---|---|
Status | Closed |
Appointed | 05 March 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Director Name | Mr Alan Pickard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 Errington Drive Windsor Berkshire SL4 5EG |
Director Name | Mr Gary John Parkes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lincoln Park Amersham Buckinghamshire HP7 9EZ |
Secretary Name | Mr Gary John Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lincoln Park Amersham Buckinghamshire HP7 9EZ |
Director Name | Peter Mayne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(1 year, 12 months after company formation) |
Appointment Duration | 16 years (resigned 13 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hillcroft Road Tylers Green High Wycombe Buckinghamshire HP10 8EA |
Secretary Name | Mr Richard Reynolds |
---|---|
Status | Resigned |
Appointed | 13 June 2018(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
Website | europeanbathrooms.com |
---|---|
Telephone | 01494 434349 |
Telephone region | High Wycombe |
Registered Address | Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
333 at £1 | G.j. Parkes 49.93% Ordinary |
---|---|
333 at £1 | Peter Mayne 49.93% Ordinary |
1 at £1 | G.j. Parkes & Peter Mayne 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,481 |
Cash | £364,575 |
Current Liabilities | £434,116 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 July 2000 | Delivered on: 18 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2022 | Application to strike the company off the register (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 March 2021 | Appointment of Mr Andrew John Merriman as a secretary on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Richard Reynolds as a secretary on 5 March 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
16 August 2019 | Appointment of Mr Andrew John Merriman as a director on 14 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
16 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
26 June 2018 | Termination of appointment of Gary John Parkes as a director on 13 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Richard Reynolds as a director (2 pages) |
26 June 2018 | Notification of Charco 2010 Ltd as a person with significant control on 13 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Richard Reynolds as a secretary on 13 June 2018 (2 pages) |
26 June 2018 | Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to Unit 40 Claire Causeway Crossways Business Park Dartford DA2 6QA on 26 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Richard Hugh Reynolds as a director on 13 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Gary John Parkes as a secretary on 13 June 2018 (1 page) |
26 June 2018 | Cessation of Peter Mayne as a person with significant control on 13 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 June 2018 | Appointment of Mr Kevin Michael Ohle as a director on 13 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Peter Mayne as a director on 13 June 2018 (1 page) |
26 June 2018 | Cessation of Gary John Parkes as a person with significant control on 13 June 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Gary John Parkes as a person with significant control on 19 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Peter Mayne as a person with significant control on 19 June 2017 (2 pages) |
30 June 2017 | Notification of Gary John Parkes as a person with significant control on 19 June 2017 (2 pages) |
30 June 2017 | Notification of Peter Mayne as a person with significant control on 19 June 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Statement by directors (3 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Statement of capital on 21 August 2013
|
21 August 2013 | Solvency statement dated 30/07/13 (1 page) |
21 August 2013 | Statement of capital on 21 August 2013
|
21 August 2013 | Statement by directors (3 pages) |
21 August 2013 | Solvency statement dated 30/07/13 (1 page) |
25 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Andrew Mullan 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB United Kingdom on 25 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Alan Pickard as a director (1 page) |
24 July 2013 | Termination of appointment of Alan Pickard as a director (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 October 2011 | Registered office address changed from Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Bishop Centre Bath Road Taplow Maidenhead Berkshire SL6 0NY on 14 October 2011 (1 page) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Alan Pickard on 31 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Alan Pickard on 31 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Mayne on 31 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Mayne on 31 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
30 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 August 2008 | Return made up to 19/06/08; no change of members
|
27 August 2008 | Return made up to 19/06/08; no change of members
|
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (8 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (8 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members
|
30 June 2005 | Return made up to 19/06/05; full list of members
|
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
13 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
13 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
4 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
31 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
22 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Incorporation (14 pages) |
19 June 2000 | Incorporation (14 pages) |