Little Sutton
Merseyside
CH66 4UR
Wales
Secretary Name | Stephen Paul Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Self Employed Bath Showroom Pa |
Country of Residence | England |
Correspondence Address | 5 Elland Drive Little Sutton Merseyside CH66 4UR Wales |
Secretary Name | Emma Jane Carr Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 June 2016) |
Role | Local Government Training Offi |
Correspondence Address | 5 Elland Drive Little Sutton Merseyside CH66 4UR Wales |
Director Name | Norman John Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Self Employed Partner Bathroom |
Correspondence Address | 37 Paignton Road Wallasey Merseyside CH45 6TS Wales |
Director Name | Mr David Sergison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.bathroomxperience.co.uk |
---|
Registered Address | 51 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Stephen Jones 50.00% Ordinary |
---|---|
1 at £1 | Wirral Wetrooms LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,310 |
Cash | £5,015 |
Current Liabilities | £24,199 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2015 | Termination of appointment of David Sergison as a director on 24 August 2015 (1 page) |
27 September 2015 | Termination of appointment of David Sergison as a director on 24 August 2015 (1 page) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
22 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
14 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from 5 Thingwall Road Irby Wirral Merseyside CH61 3UA United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 5 Thingwall Road Irby Wirral Merseyside CH61 3UA United Kingdom on 14 March 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 November 2012 | Appointment of Mr David Sergison as a director (2 pages) |
13 November 2012 | Appointment of Mr David Sergison as a director (2 pages) |
12 October 2012 | Registered office address changed from 5 Elland Drive Little Sutton Cheshire CH66 4UR on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 5 Elland Drive Little Sutton Cheshire CH66 4UR on 12 October 2012 (1 page) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Stephen Paul Jones on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Stephen Paul Jones on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Stephen Paul Jones on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from 111 South Road Waterloo Merseyside L22 0LT on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 111 South Road Waterloo Merseyside L22 0LT on 20 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 164 new chester road birkenhead wirral CH41 9BG (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 164 new chester road birkenhead wirral CH41 9BG (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 May 2009 | Location of register of members (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 March 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 March 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (15 pages) |
8 March 2005 | Incorporation (15 pages) |