Company NameThe Bathroom Warehouse & Distribution Co. Limited
Company StatusDissolved
Company Number02880293
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Edwin Robert Jameson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Mews
Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Secretary NameVal Jameson
NationalityBritish
StatusClosed
Appointed30 November 2008(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressCitrusgardenselveri Kemper Mahaliesi Adnam Henders
513 Sokak Bload Daire Ii
Side Manngat
07330
Secretary NameValerie Jameson
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Willows
Washington
Tyne & Wear
NE38 8JE
Director NameValerie Jameson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2007)
RoleSecretary
Correspondence Address8 The Willows
Washington
Tyne & Wear
NE38 8JE
Secretary NameMr Edwin Robert Jameson
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2008)
RoleBathroom Retailer
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Mews
Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.thebathroomemporium.co.uk

Location

Registered Address321 M & N Mayoral Way
Tvte
Gateshead
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Edwin Robert Jameson
50.00%
Ordinary
1 at £1Valerie Jameson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,761
Cash£88
Current Liabilities£154,135

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Compulsory strike-off action has been suspended (1 page)
10 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(4 pages)
10 February 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr. Edwin Robert Jameson on 14 December 2009 (2 pages)
1 March 2010Director's details changed for Mr. Edwin Robert Jameson on 14 December 2009 (2 pages)
2 June 2009Return made up to 14/12/08; full list of members (10 pages)
2 June 2009Return made up to 14/12/08; full list of members (10 pages)
28 May 2009Secretary appointed val jameson (2 pages)
28 May 2009Appointment terminated secretary edwin jameson (1 page)
28 May 2009Appointment terminated secretary edwin jameson (1 page)
28 May 2009Secretary appointed val jameson (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 March 2008Appointment terminated secretary valerie jameson (1 page)
20 March 2008Return made up to 14/12/07; full list of members (3 pages)
20 March 2008Return made up to 14/12/07; full list of members (3 pages)
20 March 2008Appointment terminated secretary valerie jameson (1 page)
19 March 2008Secretary appointed mr. Edwin robert jameson (1 page)
19 March 2008Secretary appointed mr. Edwin robert jameson (1 page)
19 March 2008Appointment terminated director valerie jameson (1 page)
19 March 2008Appointment terminated director valerie jameson (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 December 2007Memorandum and Articles of Association (10 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Memorandum and Articles of Association (10 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 February 2007Return made up to 14/12/06; full list of members (7 pages)
17 February 2007Return made up to 14/12/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 January 2006Return made up to 14/12/05; full list of members (7 pages)
13 January 2006Return made up to 14/12/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 December 2003Return made up to 14/12/03; full list of members (7 pages)
9 December 2003Return made up to 14/12/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 April 1999 (5 pages)
19 March 2001Accounts for a small company made up to 30 April 1999 (5 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 March 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
29 March 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
15 December 1997Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
(6 pages)
15 December 1997Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
(6 pages)
29 January 1997Full accounts made up to 30 April 1996 (12 pages)
29 January 1997Full accounts made up to 30 April 1996 (12 pages)
11 December 1996Return made up to 14/12/96; no change of members (4 pages)
11 December 1996Return made up to 14/12/96; no change of members (4 pages)
30 January 1996Return made up to 14/12/95; no change of members (4 pages)
30 January 1996Return made up to 14/12/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)