Company NameBathrooms UK Limited
Company StatusDissolved
Company Number06809450
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMs Angela Baird
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address106 - 112 Newport Road
Middlesbrough
Cleveland
TS1 5JF

Location

Registered AddressShackleton House
Falcon Court
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1000 at £1Angela Baird
100.00%
Ordinary

Financials

Year2014
Net Worth£2,453
Cash£300
Current Liabilities£134,113

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Statement of affairs with form 4.19 (7 pages)
24 January 2013Statement of affairs with form 4.19 (7 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-15
(1 page)
10 January 2013Registered office address changed from 106 - 112 Newport Road Middlesbrough Cleveland TS1 5JF England on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from 106 - 112 Newport Road Middlesbrough Cleveland TS1 5JF England on 10 January 2013 (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1,000
(3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1,000
(3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1,000
(3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
25 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Ms Angela Baird on 14 May 2010 (2 pages)
23 July 2010Registered office address changed from 5-7 Bulmer Way Cannon Park Industrial Estate Middlesbrough Teesside TS1 5JT on 23 July 2010 (1 page)
23 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (3 pages)
23 July 2010Registered office address changed from 5-7 Bulmer Way Cannon Park Industrial Estate Middlesbrough Teesside TS1 5JT on 23 July 2010 (1 page)
23 July 2010Director's details changed for Ms Angela Baird on 14 May 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Director's change of particulars / angela baird / 01/04/2009 (1 page)
15 April 2009Director's Change of Particulars / angela baird / 01/04/2009 / HouseName/Number was: 46, now: 7; Street was: cawood drive, now: bulmer way; Area was: acklam, now: cannon park; Region was: , now: cleveland; Post Code was: TS5 7JP, now: TS1 5JT (1 page)
24 February 2009Registered office changed on 24/02/2009 from 46 cawood drive acklam middlesbrough TS5 7JP united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from 46 cawood drive acklam middlesbrough TS5 7JP united kingdom (1 page)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)