Company NameA&R Bathrooms & Ceramics Ltd
Company StatusDissolved
Company Number09831935
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Anne Marie Marshall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TQ
Director NameMr David Adrian Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TQ

Location

Registered Address77 Weymouth Drive
Houghton Le Spring
Tyne And Wear
DH4 7TQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 December 2019 (2 pages)
18 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 May 2018Notification of Anne Marie Marshall as a person with significant control on 6 April 2016 (2 pages)
25 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
20 October 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)