Company NameD W Bathrooms And Ceramics Limited
Company StatusDissolved
Company Number06585130
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Dean Alan Watson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Meadow Green
Spennymoor
Co Durham
DL16 6TN
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,348
Cash£97
Current Liabilities£33,245

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
5 December 2016Liquidators' statement of receipts and payments to 9 November 2016 (9 pages)
5 December 2016Liquidators' statement of receipts and payments to 9 November 2016 (9 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
23 November 2015Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 November 2015 (2 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Statement of affairs with form 4.19 (6 pages)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
19 November 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 June 2013Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page)
24 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 June 2013Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page)
24 June 2013Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page)
15 March 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 March 2010Director's details changed for Dean Alan Watson on 1 October 2009 (2 pages)
21 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Dean Alan Watson on 1 October 2009 (2 pages)
21 March 2010Director's details changed for Dean Alan Watson on 1 October 2009 (2 pages)
21 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 July 2008Secretary's change of particulars / david scott / 01/07/2008 (1 page)
1 July 2008Secretary's change of particulars / david scott / 01/07/2008 (1 page)
24 June 2008Director appointed dean alan watson (2 pages)
24 June 2008Director appointed dean alan watson (2 pages)
19 May 2008Secretary appointed david thomas scott (2 pages)
19 May 2008Secretary appointed david thomas scott (2 pages)
8 May 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2008Registered office changed on 08/05/2008 from d w bathrooms and ceramics LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 May 2008Appointment terminated director ocs directors LIMITED (1 page)
8 May 2008Appointment terminated director ocs directors LIMITED (1 page)
8 May 2008Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 May 2008Registered office changed on 08/05/2008 from d w bathrooms and ceramics LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
6 May 2008Incorporation (18 pages)
6 May 2008Incorporation (18 pages)