HARRY JAMES BATHROOM DESIGN LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 9HZ

Company number 06419605
Status Liquidation
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address 117 RED BANK ROAD, BLACKPOOL, LANCASHIRE, FY2 9HZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of HARRY JAMES BATHROOM DESIGN LIMITED are www.harryjamesbathroomdesign.co.uk, and www.harry-james-bathroom-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Harry James Bathroom Design Limited is a Private Limited Company. The company registration number is 06419605. Harry James Bathroom Design Limited has been working since 06 November 2007. The present status of the company is Liquidation. The registered address of Harry James Bathroom Design Limited is 117 Red Bank Road Blackpool Lancashire Fy2 9hz. . PRIDMORE, David James is a Director of the company. Secretary HINCHLIFFE, Joan Elizabeth has been resigned. Secretary PRIDMORE, Sandra has been resigned. Director BROOKFIELD, Richard James has been resigned. Director PRIDMORE, Peter John has been resigned. The company operates in "Other business activities".


Current Directors

Director
PRIDMORE, David James
Appointed Date: 06 November 2007
45 years old

Resigned Directors

Secretary
HINCHLIFFE, Joan Elizabeth
Resigned: 06 June 2008
Appointed Date: 14 February 2008

Secretary
PRIDMORE, Sandra
Resigned: 14 February 2008
Appointed Date: 06 November 2007

Director
BROOKFIELD, Richard James
Resigned: 17 January 2008
Appointed Date: 06 November 2007
60 years old

Director
PRIDMORE, Peter John
Resigned: 06 February 2008
Appointed Date: 06 November 2007
82 years old

HARRY JAMES BATHROOM DESIGN LIMITED Events

09 Jun 2011
Order of court to wind up
31 Mar 2011
Compulsory strike-off action has been suspended
01 Feb 2011
First Gazette notice for compulsory strike-off
06 May 2010
Total exemption small company accounts made up to 31 January 2009
31 Mar 2010
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100

...
... and 12 more events
14 Feb 2008
Secretary resigned
06 Feb 2008
Director resigned
17 Jan 2008
Director resigned
16 Jan 2008
Director's particulars changed
06 Nov 2007
Incorporation