THE KITCHEN & BATHROOM CO (NOTTS) LTD
DONCASTER YORKSHIRE CONSERVATORIES LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 04018670
Status Liquidation
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address C/O, SILKE & CO LIMITED 1ST FLOOR, CONSORT HOUSE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 29 March 2016; Liquidators' statement of receipts and payments to 29 March 2015; Liquidators' statement of receipts and payments to 29 March 2014. The most likely internet sites of THE KITCHEN & BATHROOM CO (NOTTS) LTD are www.thekitchenbathroomconotts.co.uk, and www.the-kitchen-bathroom-co-notts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The Kitchen Bathroom Co Notts Ltd is a Private Limited Company. The company registration number is 04018670. The Kitchen Bathroom Co Notts Ltd has been working since 21 June 2000. The present status of the company is Liquidation. The registered address of The Kitchen Bathroom Co Notts Ltd is C O Silke Co Limited 1st Floor Consort House Doncaster Dn1 3hr. . SCOTT, Andrew is a Secretary of the company. SCOTT, Nicola is a Director of the company. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SCOTT, Andrew
Appointed Date: 13 July 2001

Director
SCOTT, Nicola
Appointed Date: 13 July 2001
55 years old

Resigned Directors

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

THE KITCHEN & BATHROOM CO (NOTTS) LTD Events

04 May 2016
Liquidators' statement of receipts and payments to 29 March 2016
04 Jun 2015
Liquidators' statement of receipts and payments to 29 March 2015
17 Apr 2014
Liquidators' statement of receipts and payments to 29 March 2014
19 Jun 2013
Liquidators' statement of receipts and payments to 29 March 2013
19 Apr 2012
Registered office address changed from the Design Centre Mansefield Road Alfreton Derbyshire DE55 7JQ United Kingdom on 19 April 2012
...
... and 46 more events
12 Jul 2001
Secretary resigned
05 Jul 2000
Registered office changed on 05/07/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
26 Jun 2000
Secretary resigned
26 Jun 2000
Director resigned
21 Jun 2000
Incorporation