Company NameBathrooms For Life Limited
Company StatusDissolved
Company Number06561081
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJenniifer Elizabeth Timperley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marlowe Road
Wallasey
Merseyside
CH44 3DF
Wales
Director NameMr John James Timperley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlowe Road
Wallasey
Merseyside
CH44 3DF
Wales
Secretary NameJenniifer Elizabeth Timperley
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marlowe Road
Wallasey
Merseyside
CH44 3DF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(5 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
19 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
17 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
17 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
22 April 2010Director's details changed for Jenniifer Elizabeth Timperley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Jenniifer Elizabeth Timperley on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John James Timperley on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Jenniifer Elizabeth Timperley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for John James Timperley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for John James Timperley on 1 October 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
8 May 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
8 May 2008Director and secretary appointed jennifer elizabeth timperley (1 page)
8 May 2008Director appointed john james timperley (1 page)
8 May 2008Ad 10/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
8 May 2008Director appointed john james timperley (1 page)
8 May 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
8 May 2008Appointment terminated director christine avis (1 page)
8 May 2008Appointment Terminated Director christine avis (1 page)
8 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 May 2008Director and secretary appointed jennifer elizabeth timperley (1 page)
10 April 2008Incorporation (12 pages)
10 April 2008Incorporation (12 pages)