Company NameBathroom Concepts (Suffolk) Ltd
Company StatusDissolved
Company Number06778917
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 4 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

Secretary NameMr Stewart Gerald Price
NationalityBritish
StatusClosed
Appointed14 April 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2013)
RoleDesign Consultant
Correspondence Address98b Norwich Road
Barham
Ipswich
Suffolk
IP6 0DJ
Director NameMr David John Reynolds
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(4 months after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2013)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressJubilow Rectory Road
Stowmarket
Suffolk
IP23 8DZ
Director NameMr Andrew Michael Petts
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Stubbs Close
Kirby Cross
Frinton On Sea
Essex
CO13 0TZ
Director NameMr Stewart Gerald Price
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 22 June 2009)
RoleDesign Consultant
Correspondence Address98b Norwich Road
Barham
Ipswich
Suffolk
IP6 0DJ

Location

Registered Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stewart Gerald Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,024
Cash£4,325
Current Liabilities£26,965

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
11 August 2012Compulsory strike-off action has been suspended (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Mr David John Reynolds on 23 December 2009 (2 pages)
26 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr David John Reynolds on 23 December 2009 (2 pages)
26 January 2010Secretary's details changed for Stewart Gerald Price on 23 December 2009 (1 page)
26 January 2010Secretary's details changed for Stewart Gerald Price on 23 December 2009 (1 page)
26 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
1 July 2009Appointment Terminated Director stewart price (1 page)
1 July 2009Appointment terminated director stewart price (1 page)
1 May 2009Director appointed david john reynolds (1 page)
1 May 2009Director appointed david john reynolds (1 page)
20 April 2009Appointment Terminated Director andrew petts (1 page)
20 April 2009Registered office changed on 20/04/2009 from 6 stubbs close kirby cross frinton on sea essex CO13 0TZ (1 page)
20 April 2009Director and secretary appointed stewart gerald price (1 page)
20 April 2009Appointment terminated director andrew petts (1 page)
20 April 2009Director and secretary appointed stewart gerald price (1 page)
20 April 2009Registered office changed on 20/04/2009 from 6 stubbs close kirby cross frinton on sea essex CO13 0TZ (1 page)
23 December 2008Incorporation (15 pages)
23 December 2008Incorporation (15 pages)