Company NameHurleys Bathrooms Limited
Company StatusDissolved
Company Number10148115
CategoryPrivate Limited Company
Incorporation Date26 April 2016(7 years, 12 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Neil Hurley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(same day as company formation)
RoleLabourer
Country of ResidenceEngland
Correspondence Address11 Wheatley Road Corringham
Stanford-Le-Hope
SS17 9EQ
Director NameMr Andrew James Hurley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleHeating And Plumbing Engineer
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMiss Linda Tracy Saynor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
13 November 2017Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 13 November 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
16 December 2016Appointment of Mr Andrew James Hurley as a director on 1 December 2016 (2 pages)
16 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
(3 pages)
16 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
(3 pages)
16 December 2016Appointment of Mr Andrew James Hurley as a director on 1 December 2016 (2 pages)
16 December 2016Appointment of Miss Linda Tracy Saynor as a director on 1 December 2016 (2 pages)
16 December 2016Appointment of Miss Linda Tracy Saynor as a director on 1 December 2016 (2 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 1
(24 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 1
(24 pages)