Company NameHadleigh Bathroom Centre Limited
Company StatusDissolved
Company Number02816675
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDenise Amos
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleClerk
Correspondence Address8 Braemar Crescent
Leigh On Sea
Essex
Secretary NameJohn Hennessey
NationalityIrish
StatusClosed
Appointed30 June 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Manor Road Dengie
Tillingham
Essex
CM0 7UH
Secretary NameEasy Suntans Limited (Corporation)
StatusClosed
Appointed31 March 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2001)
Correspondence AddressLakeview House
4 Lake Meadows Office Park, Woodbrook Crescent
Billericay
CM12 0EQ
Secretary NameGTI Security Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEastwood Property Developments Limited (Corporation)
StatusResigned
Appointed28 May 1996(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
Correspondence Address5/7 Ashleigh Drive
Leigh On Sea
Essex
SS9 1AD

Location

Registered Address683 London Road
Hadleigh
Essex
SS7 2EE
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£15,996
Cash£15,206
Current Liabilities£158,225

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
26 November 2000Return made up to 11/05/00; full list of members; amend (5 pages)
30 August 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 October 1998Return made up to 11/05/98; no change of members (6 pages)
17 September 1998New secretary appointed (2 pages)
28 April 1998Full accounts made up to 31 May 1997 (12 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 11/05/97; full list of members (8 pages)
20 February 1997Full accounts made up to 31 May 1996 (15 pages)
2 October 1996Full accounts made up to 31 May 1995 (14 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Return made up to 11/05/96; no change of members (4 pages)
19 June 1996Secretary resigned (2 pages)
4 July 1995Return made up to 11/05/95; no change of members (4 pages)
10 April 1995Full accounts made up to 31 May 1994 (12 pages)