Company NameBathroom Revival Limited
Company StatusDissolved
Company Number07522147
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Trevor Steven Lovegrove
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKandymal Wyatts Green Road
Brentwood
Essex
CM15 0PT
Director NameAndrew George Webster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address6 Hall Green Lane
Brentwood
Essex
CM13 2RA
Secretary NameAndrew George Webster
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Hall Green Lane
Brentwood
Essex
CM13 2RA

Location

Registered Address6 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2RA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Shareholders

1 at £1Andrew George Webster
50.00%
Ordinary A
1 at £1Trevor Steven Lovegrove
50.00%
Ordinary A

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to 6 Hall Green Lane Hutton Brentwood Essex CM13 2RA on 11 February 2016 (1 page)
11 February 2016Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to 6 Hall Green Lane Hutton Brentwood Essex CM13 2RA on 11 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2011Incorporation (24 pages)
8 February 2011Incorporation (24 pages)