Company NameUK Washrooms Limited
Company StatusDissolved
Company Number08411688
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)
Dissolution Date21 November 2015 (8 years, 4 months ago)

Directors

Director NameMrs Josephine Hipkiss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Secretary NameJune Grahamslaw
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Greenbank
Thornton-Cleveleys
FY5 4HT

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
14 July 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England to 49 Duke Street Darlington County Durham DL3 7SD on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England to 49 Duke Street Darlington County Durham DL3 7SD on 14 July 2014 (2 pages)
11 July 2014Statement of affairs with form 4.19 (6 pages)
11 July 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Statement of affairs with form 4.19 (6 pages)
11 July 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Director's details changed for Mrs Josephine Wilks on 4 March 2013 (2 pages)
9 May 2013Director's details changed for Mrs Josephine Wilks on 4 March 2013 (2 pages)
9 May 2013Director's details changed for Mrs Josephine Wilks on 4 March 2013 (2 pages)
20 February 2013Incorporation
Statement of capital on 2013-02-20
  • GBP 1
(21 pages)
20 February 2013Incorporation
Statement of capital on 2013-02-20
  • GBP 1
(21 pages)