Company NameBathroom Xperience Limited
Company StatusDissolved
Company Number05385764
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen Paul Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleSelf Employed Bath Showroom Pa
Country of ResidenceEngland
Correspondence Address5 Elland Drive
Little Sutton
Merseyside
CH66 4UR
Wales
Secretary NameStephen Paul Jones
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleSelf Employed Bath Showroom Pa
Country of ResidenceEngland
Correspondence Address5 Elland Drive
Little Sutton
Merseyside
CH66 4UR
Wales
Secretary NameEmma Jane Carr Jones
NationalityBritish
StatusClosed
Appointed19 October 2005(7 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 21 June 2016)
RoleLocal Government Training Offi
Correspondence Address5 Elland Drive
Little Sutton
Merseyside
CH66 4UR
Wales
Director NameNorman John Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleSelf Employed Partner Bathroom
Correspondence Address37 Paignton Road
Wallasey
Merseyside
CH45 6TS
Wales
Director NameMr David Sergison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.bathroomxperience.co.uk

Location

Registered Address51 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Stephen Jones
50.00%
Ordinary
1 at £1Wirral Wetrooms LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,310
Cash£5,015
Current Liabilities£24,199

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2015Termination of appointment of David Sergison as a director on 24 August 2015 (1 page)
27 September 2015Termination of appointment of David Sergison as a director on 24 August 2015 (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
22 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 2
(3 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
14 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from 5 Thingwall Road Irby Wirral Merseyside CH61 3UA United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 5 Thingwall Road Irby Wirral Merseyside CH61 3UA United Kingdom on 14 March 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 November 2012Appointment of Mr David Sergison as a director (2 pages)
13 November 2012Appointment of Mr David Sergison as a director (2 pages)
12 October 2012Registered office address changed from 5 Elland Drive Little Sutton Cheshire CH66 4UR on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 5 Elland Drive Little Sutton Cheshire CH66 4UR on 12 October 2012 (1 page)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 May 2010Director's details changed for Stephen Paul Jones on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Stephen Paul Jones on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Stephen Paul Jones on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from 111 South Road Waterloo Merseyside L22 0LT on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 111 South Road Waterloo Merseyside L22 0LT on 20 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 08/03/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 164 new chester road birkenhead wirral CH41 9BG (1 page)
20 May 2009Registered office changed on 20/05/2009 from 164 new chester road birkenhead wirral CH41 9BG (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 08/03/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 08/03/07; full list of members (2 pages)
4 April 2007Return made up to 08/03/07; full list of members (2 pages)
27 March 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 March 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 08/03/06; full list of members (2 pages)
11 April 2006Return made up to 08/03/06; full list of members (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 March 2005Incorporation (15 pages)
8 March 2005Incorporation (15 pages)