Company NameBathroom Studio (Essex) Limited
Company StatusDissolved
Company Number04533258
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)
Dissolution Date22 May 2017 (6 years, 10 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 NameMr Trevor Steven Lovegrove
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressKandymal Wyatts Green Road
Wyatts Green
Brentwood
Essex
CM15 0PT
Director NameAndrew George Webster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceEssex
Correspondence Address6 Hall Green Lane
Brentwood
Essex
CM13 2RA
Secretary NameAndrew George Webster
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceEssex
Correspondence Address6 Hall Green Lane
Brentwood
Essex
CM13 2RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebathroomstudio.co.uk
Telephone01279 725474
Telephone regionBishops Stortford

Location

Registered AddressJuniper House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2013
Net Worth-£131,105
Cash£13,399
Current Liabilities£249,604

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
9 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (11 pages)
9 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (11 pages)
11 February 2016Registered office address changed from 6 Hall Green Lane Hutton Brentwood Essex CM13 2RA England to Juniper House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 6 Hall Green Lane Hutton Brentwood Essex CM13 2RA England to Juniper House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 11 February 2016 (1 page)
2 February 2016Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 6 Hall Green Lane Hutton Brentwood Essex CM13 2RA on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 6 Hall Green Lane Hutton Brentwood Essex CM13 2RA on 2 February 2016 (1 page)
22 December 2015Liquidators statement of receipts and payments to 15 October 2015 (10 pages)
22 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (10 pages)
22 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (10 pages)
31 October 2014Registered office address changed from Unit 1 the Keys Eagle Way Great Warley Brentwood Essex CM13 3BP to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from Unit 1 the Keys Eagle Way Great Warley Brentwood Essex CM13 3BP to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 31 October 2014 (2 pages)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Statement of affairs with form 4.19 (7 pages)
30 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
(1 page)
30 October 2014Statement of affairs with form 4.19 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(5 pages)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(5 pages)
24 September 2013Registered office address changed from 10 Moor Lane Upminster Essex RM14 1EB United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 10 Moor Lane Upminster Essex RM14 1EB United Kingdom on 24 September 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Director's details changed for Trevor Steven Lovegrove on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Andrew George Webster on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Andrew George Webster on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Trevor Steven Lovegrove on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
12 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Ad 01/04/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
22 April 2009Ad 01/04/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
6 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
6 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 March 2009Director's change of particulars / trevor lovegrove / 02/02/2009 (1 page)
4 March 2009Director's change of particulars / trevor lovegrove / 02/02/2009 (1 page)
25 February 2009Director's change of particulars / trevor lovegrove / 01/02/2009 (1 page)
25 February 2009Director's change of particulars / trevor lovegrove / 01/02/2009 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 10 willow parade, moor lane upminster essex RM14 1DZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 10 willow parade, moor lane upminster essex RM14 1DZ (1 page)
11 November 2008Return made up to 12/09/08; full list of members (3 pages)
11 November 2008Return made up to 12/09/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
21 September 2007Return made up to 12/09/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 October 2006Return made up to 12/09/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 October 2005Return made up to 12/09/05; full list of members (2 pages)
21 October 2005Return made up to 12/09/05; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 November 2004Return made up to 12/09/04; full list of members (7 pages)
30 November 2004Return made up to 12/09/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
1 October 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
7 January 2004Return made up to 12/09/03; full list of members (7 pages)
7 January 2004Return made up to 12/09/03; full list of members (7 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New secretary appointed;new director appointed (3 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New secretary appointed;new director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (17 pages)
12 September 2002Incorporation (17 pages)