Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Secretary Name | Val Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | Citrusgardenselveri Kemper Mahaliesi Adnam Henders 513 Sokak Bload Daire Ii Side Manngat 07330 |
Secretary Name | Valerie Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Willows Washington Tyne & Wear NE38 8JE |
Director Name | Valerie Jameson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | 8 The Willows Washington Tyne & Wear NE38 8JE |
Secretary Name | Mr Edwin Robert Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2008) |
Role | Bathroom Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Mews Newcastle Upon Tyne Tyne & Wear NE6 1BH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.thebathroomemporium.co.uk |
---|
Registered Address | 321 M & N Mayoral Way Tvte Gateshead NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Edwin Robert Jameson 50.00% Ordinary |
---|---|
1 at £1 | Valerie Jameson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,761 |
Cash | £88 |
Current Liabilities | £154,135 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr. Edwin Robert Jameson on 14 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr. Edwin Robert Jameson on 14 December 2009 (2 pages) |
2 June 2009 | Return made up to 14/12/08; full list of members (10 pages) |
2 June 2009 | Return made up to 14/12/08; full list of members (10 pages) |
28 May 2009 | Secretary appointed val jameson (2 pages) |
28 May 2009 | Appointment terminated secretary edwin jameson (1 page) |
28 May 2009 | Appointment terminated secretary edwin jameson (1 page) |
28 May 2009 | Secretary appointed val jameson (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 March 2008 | Appointment terminated secretary valerie jameson (1 page) |
20 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
20 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
20 March 2008 | Appointment terminated secretary valerie jameson (1 page) |
19 March 2008 | Secretary appointed mr. Edwin robert jameson (1 page) |
19 March 2008 | Secretary appointed mr. Edwin robert jameson (1 page) |
19 March 2008 | Appointment terminated director valerie jameson (1 page) |
19 March 2008 | Appointment terminated director valerie jameson (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 December 2007 | Memorandum and Articles of Association (10 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Memorandum and Articles of Association (10 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members
|
18 December 2002 | Return made up to 14/12/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members
|
17 December 1999 | Return made up to 14/12/99; full list of members
|
29 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 March 1999 | Return made up to 14/12/98; no change of members
|
29 March 1999 | Return made up to 14/12/98; no change of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
15 December 1997 | Return made up to 14/12/97; full list of members
|
15 December 1997 | Return made up to 14/12/97; full list of members
|
29 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
11 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |