Company NameThe Inspirational Bathroom Company Ltd
Company StatusDissolved
Company Number06234141
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date25 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jonathan Michael Duff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaim Farm House
Manley Rd, Manley
Frodsham
Cheshire
WA6 6HT
Secretary NameMr Jonathan Michael Duff
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaim Farm House
Manley Rd, Manley
Frodsham
Cheshire
WA6 6HT
Director NameCallum Michael Alan Reckless
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Alexander Court
Dee Lane
Chester
Cheshire
CH3 5AW
Wales
Director NameMr Michael Lawrence James Reckless
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrammar School House Church St
Tarvin
Chester
Cheshire
CH3 8EB
Wales

Location

Registered AddressUnit 34 Evans Business Centre
Minerva Avenue
Chester
Cheshire
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Final Gazette dissolved following liquidation (1 page)
25 March 2010Completion of winding up (1 page)
25 March 2010Completion of winding up (1 page)
1 September 2009Order of court to wind up (2 pages)
1 September 2009Order of court to wind up (2 pages)
8 July 2009Appointment Terminated Director callum reckless (1 page)
8 July 2009Appointment terminated director callum reckless (1 page)
8 July 2009Appointment terminated director michael reckless (1 page)
8 July 2009Appointment Terminated Director michael reckless (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Registered office changed on 06/10/2008 from grammar school house, church st tarvin cheshire CH3 8EB (1 page)
6 October 2008Registered office changed on 06/10/2008 from grammar school house, church st tarvin cheshire CH3 8EB (1 page)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2007Incorporation (18 pages)
2 May 2007Incorporation (18 pages)