Company NameBath Cascade (North East) Ltd.
DirectorsLeonard Hopkin and Patricia Hopkin
Company StatusDissolved
Company Number02861820
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeonard Hopkin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleTechnical Director
Correspondence Address44 Pentland Avenue
Billingham
Cleveland
TS23 2PN
Director NamePatricia Hopkin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleMarketing Manager
Correspondence Address44 Pentland Avenue
Billingham
Cleveland
TS23 2PN
Secretary NameMr James Seymour Emerson
NationalityBritish
StatusCurrent
Appointed13 June 1994(8 months after company formation)
Appointment Duration29 years, 10 months
RoleBusiness Consultant
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Secretary NamePatricia Hopkin
NationalityBritish
StatusResigned
Appointed03 November 1993(3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 13 June 1994)
RoleMarketing Manager
Correspondence Address44 Pentland Avenue
Billingham
Cleveland
TS23 2PN
Director NameMr James Seymour Emerson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 months after company formation)
Appointment Duration2 weeks (resigned 27 June 1994)
RoleBusiness Consultant
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19,Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 April 1998Dissolved (1 page)
28 January 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
10 November 1995Appointment of a voluntary liquidator (2 pages)
10 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)