LIBERTY BATHROOMS LIMITED
Overview
| Company Name | LIBERTY BATHROOMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07028468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIBERTY BATHROOMS LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LIBERTY BATHROOMS LIMITED located?
| Registered Office Address | 3 Greengate Cardale Park HG3 1GY Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIBERTY BATHROOMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PURITY BATHROOMS LIMITED | Apr 15, 2010 | Apr 15, 2010 |
| NEWMOOR TRADING LIMITED | Sep 24, 2009 | Sep 24, 2009 |
What are the latest accounts for LIBERTY BATHROOMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for LIBERTY BATHROOMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 22, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Simon Bland as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Richard Hepworth as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Ian Hepworth as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Bland as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 24, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Paul Land as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 3 Greengate Cardale Park Harrogate North Yorkshire NG3 1GY* on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Ian Richard Hepburn on Apr 29, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of LIBERTY BATHROOMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPWORTH, Ian Richard | Director | Greengate Cardale Park HG3 1GY Harrogate 3 North Yorkshire England | United Kingdom | British | 58840890006 | |||||
| BLAND, Simon Christopher | Director | Greengate Cardale Park HG3 1GY Harrogate 3 North Yorkshire England | England | British | 78192630002 | |||||
| HEPWORTH, Ian Richard | Director | Greengate Cardale Park HG3 1GY Harrogate 3 North Yorkshire England | United Kingdom | British | 58840890006 | |||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 | |||||
| LAND, Paul Douglas | Director | Greengate Cardale Park HG3 1GY Harrogate 3 North Yorkshire | England | British | 200527370001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0