Company NameEscape Bathroom And Tile Limited
Company StatusDissolved
Company Number05272171
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameKevin Mitchell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Derwenthaugh Marina
Blaydon
Tyne And Wear
NE21 5LL
Secretary NameMorag Mitchell
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Derwenthaugh Marina
Blaydon
Tyne And Wear
NE21 5LL
Director NameDarren Young
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRosedale House
Lockhaugh
Rowlands Gill
NE39 1AN

Location

Registered Address3 Derwenthaugh Marina
Blaydon
Tyne And Wear
NE21 5LL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon

Financials

Year2014
Net Worth-£21,943
Current Liabilities£80,472

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
6 June 2006Director resigned (1 page)
22 May 2006Director's particulars changed (1 page)
23 November 2005Return made up to 28/10/05; full list of members (2 pages)
17 February 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
15 February 2005Particulars of mortgage/charge (7 pages)
27 January 2005Resolutions
  • RES13 ‐ Resolutions adopted 28/10/04
(1 page)
28 October 2004Incorporation (12 pages)