Company NameThe Bath Lease Co Limited
Company StatusDissolved
Company Number02751979
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameAsdawn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Nicholas Cunningham-Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(19 years after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2014)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address12 The Riverside Studios
Amethyst Road
Newcastle Upon Tyne
NE4 7YL
Director NameCavendish International Limited (Corporation)
StatusClosed
Appointed29 January 2008(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 30 December 2014)
Correspondence Address34 North Quay
Douglas
IM1 4LB
Secretary NameCavendish Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 2008(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 30 December 2014)
Correspondence Address34 North Quay
Douglas
IM1 4LB
Director NameJohn Frederick Hawksby
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Fineshade Close
Barton Seagrave
Kettering
Northamptonshire
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Director NameRonald Patrick Maydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotillion
Coronation Road
Salcombe
Devon
TQ8 8EA
Secretary NameAlison Christine Maydon
NationalityBritish
StatusResigned
Appointed26 January 1993(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressTyringham House
Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Secretary NameBrian Leslie Rubins
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bellmoor
East Heath Road Hampstead
London
NW3 1DY
Director NameJohn Anthony Foreman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1998)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameDenis Glenn Rudkin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressLittle Slam High Street
Souldern
Bicester
Oxfordshire
OX6 9JJ
Secretary NameDenis Glenn Rudkin
NationalityBritish
StatusResigned
Appointed09 September 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressLittle Slam High Street
Souldern
Bicester
Oxfordshire
OX6 9JJ
Director NameRichard Ainsworth-Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleRegistered Accountant
Correspondence Address21 Sarek Park
Northampton
Northamptonshire
NN4 9YA
Secretary NameRichard Ainsworth-Morris
NationalityBritish
StatusResigned
Appointed14 October 1998(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleRegistered Accountant
Correspondence Address21 Sarek Park
Northampton
Northamptonshire
NN4 9YA
Secretary NameAnn Marie Hale
NationalityBritish
StatusResigned
Appointed27 March 2000(7 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 July 2000)
RoleCompany Director
Correspondence Address13 More Avenue
Aylesbury
Buckinghamshire
HP21 8JY
Director NameTing Hee Giam
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleBusiness Executive
Correspondence Address16 Jalan Bangkung
Bukit Bandaraya
Kuala Lumpur
Federal Territory 59100
Malaysia
Director NameLee Chang Chong
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleExecutive Director
Correspondence AddressPenthouse 1 Lot 153-17-1 Menara Duta
Jalan 1/38b Segambut
Kuala Lumpur
55100
Malaysia
Director NameMr Harold Michael Joseph
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleExecutive Director
Correspondence AddressNo 18-1 Seri Duta 11
Jalan Langgak Duta
Taman Duta
Kuala Lumper 50480
Malaysia
Director NameJankins Louis
Date of BirthMay 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleFinance Director
Correspondence AddressFlat 43 Swan Court
City Quay Star Place
London
E1W 1AF
Secretary NameJankins Louis
NationalityMalaysian
StatusResigned
Appointed24 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleFinance Director
Correspondence AddressFlat 43 Swan Court
City Quay Star Place
London
E1W 1AF
Secretary NameKi Woi Chong
NationalityMalaysian
StatusResigned
Appointed29 November 2001(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressFlat 2 Byam Shaw House
70 Campden Street
London
W8 7EN
Director NameTwenty Eight Limited (Corporation)
StatusResigned
Appointed04 February 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 January 2008)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB
Secretary NameBEPS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 January 2008)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB

Location

Registered Address12 The Riverside Studios
Amethyst Road
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

10 at £1Cavendish Square LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,010
Cash£52,983
Current Liabilities£205,657

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
16 June 2014Satisfaction of charge 2 in full (1 page)
16 June 2014Satisfaction of charge 2 in full (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
(4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Appointment of Mr James Nicholas Cunningham-Davis as a director on 26 September 2011 (2 pages)
3 October 2011Appointment of Mr James Nicholas Cunningham-Davis as a director on 26 September 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Cavendish International Limited on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Cavendish Secretaries Limited on 30 September 2010 (2 pages)
25 October 2010Secretary's details changed for Cavendish Secretaries Limited on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Cavendish International Limited on 30 September 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page)
26 May 2009Registered office changed on 26/05/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
16 October 2007Return made up to 30/09/07; no change of members (6 pages)
16 October 2007Return made up to 30/09/07; no change of members (6 pages)
21 January 2007Return made up to 30/09/06; full list of members (6 pages)
21 January 2007Return made up to 30/09/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 125 gloucester road hereford square london SW7 4TE (1 page)
25 August 2005Registered office changed on 25/08/05 from: 125 gloucester road hereford square london SW7 4TE (1 page)
19 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 March 2005Total exemption full accounts made up to 30 June 2003 (6 pages)
16 March 2005Total exemption full accounts made up to 30 June 2002 (6 pages)
16 March 2005Total exemption full accounts made up to 30 June 2002 (6 pages)
16 March 2005Total exemption full accounts made up to 30 June 2003 (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
24 September 2004Registered office changed on 24/09/04 from: 14 commercial street tredegar gwent NP2 3DH (1 page)
24 September 2004Registered office changed on 24/09/04 from: 14 commercial street tredegar gwent NP2 3DH (1 page)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2002Registered office changed on 11/06/02 from: carpenter house dormer road thame park industrial estate thame oxfordshire OX93HD (1 page)
11 June 2002Registered office changed on 11/06/02 from: carpenter house dormer road thame park industrial estate thame oxfordshire OX93HD (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 30 June 2001 (10 pages)
1 February 2002Full accounts made up to 30 June 2001 (10 pages)
31 January 2002Return made up to 30/09/01; full list of members (6 pages)
31 January 2002Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Auditor's resignation (1 page)
10 October 2001Auditor's resignation (1 page)
30 May 2001Full accounts made up to 1 July 2000 (9 pages)
30 May 2001Full accounts made up to 1 July 2000 (9 pages)
30 May 2001Full accounts made up to 1 July 2000 (9 pages)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
26 October 2000Location of register of members (1 page)
26 October 2000Location of register of members (1 page)
26 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
3 May 2000Full accounts made up to 26 June 1999 (10 pages)
3 May 2000Full accounts made up to 26 June 1999 (10 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned;director resigned (1 page)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 February 1999Full accounts made up to 27 June 1998 (10 pages)
22 February 1999Full accounts made up to 27 June 1998 (10 pages)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998New secretary appointed;new director appointed (3 pages)
1 October 1998Return made up to 30/09/98; full list of members (8 pages)
1 October 1998Return made up to 30/09/98; full list of members (8 pages)
15 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
15 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
11 December 1997Full accounts made up to 1 March 1997 (12 pages)
11 December 1997Full accounts made up to 1 March 1997 (12 pages)
11 December 1997Full accounts made up to 1 March 1997 (12 pages)
10 November 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
10 November 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
6 November 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
(4 pages)
6 November 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
(4 pages)
24 September 1997New secretary appointed;new director appointed (3 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed;new director appointed (3 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 August 1996 (12 pages)
1 September 1997Full accounts made up to 31 August 1996 (12 pages)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Return made up to 30/09/96; full list of members (6 pages)
5 December 1996Return made up to 30/09/96; full list of members (6 pages)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
11 October 1996New director appointed (3 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (3 pages)
11 October 1996Registered office changed on 11/10/96 from: 2,college street higham ferrers northamptonshire NN10 8DZ (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 2,college street higham ferrers northamptonshire NN10 8DZ (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
16 May 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
16 May 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
23 April 1996Auditor's resignation (1 page)
23 April 1996Auditor's resignation (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(5 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 September 1992Incorporation (15 pages)
30 September 1992Incorporation (15 pages)