Company NameC M Bathrooms Ltd
Company StatusDissolved
Company Number07596801
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date30 July 2013 (10 years, 9 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

Director NameMs Claire Thomas
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address56 Cheshire Grove
South Shields
Tyne And Wear
NE34 7HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Claire Thomas
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Registered office address changed from 51 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 51 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT United Kingdom on 18 January 2013 (1 page)
27 July 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
17 June 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 1
(3 pages)
17 June 2011Appointment of Ms Claire Thomas as a director (2 pages)
17 June 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 1
(3 pages)
17 June 2011Appointment of Ms Claire Thomas as a director (2 pages)
17 June 2011Statement of capital following an allotment of shares on 9 April 2011
  • GBP 1
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1
(3 pages)
8 April 2011Appointment of Ms Claire Thomas as a director (2 pages)
8 April 2011Incorporation (20 pages)
8 April 2011Incorporation (20 pages)
8 April 2011Appointment of Ms Claire Thomas as a director (2 pages)
8 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)