Company NameHelpful Bathrooms Limited
Company StatusDissolved
Company Number08728007
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 12 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 Ben David Axcell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director NameMr David John Tubbs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Drive
Shoeburyness
Southend-On-Sea
SS3 9TQ
Secretary NameJames Martin Mc Carthy
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Laars Avenue
Canvey Island
Essex
SS8 8AY
Director NameMr Joseph Charles Garnham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Milton Hall Close
Great Wakering
Southend-On-Sea
SS3 0GN
Secretary NameMrs Joan Doris McCarthy
StatusResigned
Appointed21 October 2015(2 years after company formation)
Appointment Duration4 days (resigned 25 October 2015)
RoleCompany Director
Correspondence Address90 Ashurst Avenue
Southend-On-Sea
SS2 4TD

Contact

Websitewww.helpfulbathrooms.co.uk

Location

Registered AddressUnit 10 Robert Leonard Industrial Estate
Stock Road
Southend-On-Sea
Essex
SS2 5QD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

999 at £0.001Joan Mccarthy
99.90%
Ordinary
1 at £0.001David Tubbs
0.10%
Ordinary

Financials

Year2014
Net Worth-£34,081
Current Liabilities£30,341

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 May 2017Second filing of Confirmation Statement dated 30/06/2016 (4 pages)
30 May 2017Second filing of Confirmation Statement dated 30/06/2016 (4 pages)
16 January 2017Registered office address changed from 700 London Road Westcliff-on-Sea Essex SS0 9HQ to Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea Essex SS2 5QD on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 700 London Road Westcliff-on-Sea Essex SS0 9HQ to Unit 10 Robert Leonard Industrial Estate Stock Road Southend-on-Sea Essex SS2 5QD on 16 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 30/05/2017.
(7 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 30/05/2017.
(7 pages)
16 May 2016Micro company accounts made up to 31 October 2015 (6 pages)
16 May 2016Micro company accounts made up to 31 October 2015 (6 pages)
4 January 2016Appointment of Mr Ben David Axcell as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Ben David Axcell as a director on 1 January 2016 (2 pages)
1 January 2016Termination of appointment of Joseph Charles Garnham as a director on 1 January 2016 (1 page)
1 January 2016Termination of appointment of Joseph Charles Garnham as a director on 1 January 2016 (1 page)
26 October 2015Termination of appointment of Joan Doris Mccarthy as a secretary on 25 October 2015 (1 page)
26 October 2015Termination of appointment of Joan Doris Mccarthy as a secretary on 25 October 2015 (1 page)
22 October 2015Appointment of Mrs Joan Doris Mccarthy as a secretary on 21 October 2015 (2 pages)
22 October 2015Appointment of Mrs Joan Doris Mccarthy as a secretary on 21 October 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
29 June 2015Termination of appointment of David John Tubbs as a director on 28 June 2015 (1 page)
29 June 2015Termination of appointment of David John Tubbs as a director on 28 June 2015 (1 page)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
15 June 2015Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to 700 London Road Westcliff-on-Sea Essex SS0 9HQ on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Joseph Garnham as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Joseph Garnham as a director on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to 700 London Road Westcliff-on-Sea Essex SS0 9HQ on 15 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
1 September 2014Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 (1 page)
1 September 2014Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 (1 page)
1 September 2014Termination of appointment of James Martin Mc Carthy as a secretary on 1 August 2014 (1 page)
30 June 2014Registered office address changed from 14 Hogarth Drive Shoeburyness Southend-on-Sea SS3 9TQ England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 14 Hogarth Drive Shoeburyness Southend-on-Sea SS3 9TQ England on 30 June 2014 (1 page)
12 November 2013Secretary's details changed for John Martin Mc Carthy on 10 October 2013 (1 page)
12 November 2013Secretary's details changed for John Martin Mc Carthy on 10 October 2013 (1 page)
29 October 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 October 2013 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)