Company NameBathtime Direct Limited
Company StatusDissolved
Company Number05411212
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauline Janet Caparn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Easington Way
South Ockendon
Essex
RM15 5ER
Director NameMr Stephen John Rance
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Ipswich Road
Bildeston
Ipswich
Suffolk
IP7 7BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Step In Shower Trays LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,483
Cash£3,251
Current Liabilities£43,975

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
29 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 1 April 2011 (4 pages)
2 June 2011Annual return made up to 1 April 2011 (4 pages)
2 June 2011Annual return made up to 1 April 2011 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Appointment of Mr Stephen John Rance as a director (2 pages)
9 June 2010Appointment of Mr Stephen John Rance as a director (2 pages)
1 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 May 2009Return made up to 01/04/09; full list of members (3 pages)
22 May 2009Return made up to 01/04/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 December 2008Appointment Terminated Secretary markate accounting services LIMITED (1 page)
16 December 2008Appointment terminated secretary markate accounting services LIMITED (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
15 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
19 May 2008Return made up to 01/04/08; full list of members (3 pages)
19 May 2008Return made up to 01/04/08; full list of members (3 pages)
6 June 2007Return made up to 01/04/07; full list of members (3 pages)
6 June 2007Return made up to 01/04/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 July 2006Return made up to 01/04/06; full list of members (2 pages)
17 July 2006Return made up to 01/04/06; full list of members (2 pages)
11 May 2005New director appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New director appointed (1 page)
11 May 2005Registered office changed on 11/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Registered office changed on 11/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
1 April 2005Incorporation (14 pages)
1 April 2005Incorporation (14 pages)