Company NameThe Bankrupt Warehouse Ltd
Company StatusDissolved
Company Number03390654
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameEmpire Manufacturing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameHarjinder Kaur Badyal
NationalityBritish
StatusClosed
Appointed07 July 1998(1 year after company formation)
Appointment Duration5 years, 3 months (closed 14 October 2003)
RoleAdministration Assistant
Correspondence Address56 Northern Road
Middlesbrough
Cleveland
TS5 4NS
Director NameHarpal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed07 July 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address12 Farm Lane
Ingleby Barwick
Middlesbrough
Cleveland
TS17 0RB
Director NameBalwinder Kaur
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed10 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address12 Farm Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RB

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£316,635
Gross Profit£46,125
Net Worth-£19,811
Current Liabilities£80,271

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2001Return made up to 23/06/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
9 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 September 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
5 May 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
18 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 July 1999Return made up to 23/06/99; no change of members (4 pages)
11 September 1998Company name changed empire manufacturing LIMITED\certificate issued on 14/09/98 (2 pages)
10 September 1998New secretary appointed (1 page)
10 September 1998New director appointed (1 page)
10 September 1998New director appointed (1 page)
13 August 1998New director appointed (2 pages)
10 July 1998Return made up to 23/06/98; full list of members (6 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 June 1997Incorporation (11 pages)