Company NameL & J Bathrooms & Kitchens Ltd
Company StatusDissolved
Company Number03185583
CategoryPrivate Limited Company
Incorporation Date12 April 1996(27 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 11 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

Secretary NameMr John Bede Collins
NationalityBritish
StatusClosed
Appointed19 December 2007(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address159 Harton House Road
South Shields
Tyne And Wear
NE34 6EA
Director NameMr John Bede Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2013)
RoleManager
Correspondence Address159 Harton House Road
South Shields
Tyne And Wear
NE34 6EA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Brian Anthony Powell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address29 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameMrs Karen Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address29 Cleadon Meadows
Cleadon Village
Sunderland
Tyne & Wear
SR6 7PH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Brian Anthony Powell
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address29 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Secretary NameJoan Purdy
NationalityBritish
StatusResigned
Appointed03 May 1996(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2001)
RoleSecretary
Correspondence Address15 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Secretary NameMr Brian Anthony Powell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH

Location

Registered Address31 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Compulsory strike-off action has been suspended (1 page)
25 June 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Termination of appointment of Brian Powell as a director (1 page)
5 January 2010Termination of appointment of Brian Powell as a director (1 page)
29 September 2009Appointment Terminated Director karen powell (1 page)
29 September 2009Appointment terminated director karen powell (1 page)
21 September 2009Director appointed mr john bede collins (1 page)
21 September 2009Director appointed mr john bede collins (1 page)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 April 2006Return made up to 12/04/06; full list of members (2 pages)
27 April 2006Return made up to 12/04/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 12/04/04; full list of members (7 pages)
18 May 2004Return made up to 12/04/04; full list of members (7 pages)
17 March 2004Registered office changed on 17/03/04 from: 7 beach road south shields tyne & wear NE33 2QR (1 page)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 March 2004Registered office changed on 17/03/04 from: 7 beach road south shields tyne & wear NE33 2QR (1 page)
27 April 2003Return made up to 12/04/03; full list of members (7 pages)
27 April 2003Return made up to 12/04/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 May 2002Return made up to 12/04/02; full list of members (6 pages)
21 May 2002Return made up to 12/04/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Return made up to 12/04/01; full list of members (6 pages)
21 May 2001Return made up to 12/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
16 May 2000Return made up to 12/04/00; full list of members (6 pages)
16 May 2000Return made up to 12/04/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
17 May 1999Return made up to 12/04/99; no change of members (4 pages)
17 May 1999Return made up to 12/04/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
1 May 1998Return made up to 12/04/98; no change of members (4 pages)
1 May 1998Return made up to 12/04/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (9 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (9 pages)
11 June 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
11 June 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
30 May 1997Return made up to 12/04/97; full list of members (6 pages)
30 May 1997Return made up to 12/04/97; full list of members (6 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996Secretary resigned;director resigned (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
22 April 1996Secretary resigned;director resigned (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
12 April 1996Incorporation (15 pages)
12 April 1996Incorporation (15 pages)