Company NameJ.M.Bathroom Furniture Limited
Company StatusDissolved
Company Number02032941
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NameProfessional Sales And Marketing Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Rex Crisp
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressHeath Corner Rough Road
Worplesdon Hill
Woking
Surrey
GU22 0RB
Director NameRonald Handley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe New Bungalow 11 Grove Road
Guildford
Surrey
GU1 2HR
Director NameDavid Harley Muir
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Corn Mill House
Town Hill
Yoxall
Burton Upon Trent Staffs
DE13 8NN
Director NameElizabeth Margaret Crilly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(8 years, 7 months after company formation)
Appointment Duration7 years (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Maples Whilton Lodge
Norton
Daventry
Northamptonshire
NN11 5EH
Director NameJohn Patrick Crilly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(8 years, 7 months after company formation)
Appointment Duration7 years (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Maples Wilton Lodge
Watling St Norton
Daventry
Northamptonshire
NN11 5EH
Secretary NameCarole Kubicki
NationalityBritish
StatusClosed
Appointed03 November 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address286 Lower Hillmorton Road
Rugby
Warwickshire
CV21 4AE
Secretary NameRonald Handley
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressThe New Bungalow 11 Grove Road
Guildford
Surrey
GU1 2HR
Director NameBarrie Stanley Morley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Morlyns
Water Lane, Histon
Cambridge
Cambridgeshire
CB4 9LR
Secretary NameSusan Margaret Crisp
NationalityBritish
StatusResigned
Appointed25 November 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressHeath Corner Rough Road
Worplesdon Hill
Woking
Surrey
GU22 0RB

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2001Receiver ceasing to act (1 page)
9 May 2001Receiver's abstract of receipts and payments (3 pages)
9 May 2001Receiver's abstract of receipts and payments (3 pages)
16 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 1999Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
8 June 1997Registered office changed on 08/06/97 from: c/o 9TH floor centre city tower 7 hill street,birmingham B5 4UU (1 page)
4 June 1997Administrative Receiver's report (17 pages)
2 April 1997Appointment of receiver/manager (1 page)
26 November 1996Return made up to 14/09/96; no change of members (6 pages)
13 August 1996Director resigned (1 page)
31 July 1996Full accounts made up to 30 September 1995 (17 pages)
9 October 1995Return made up to 14/09/95; full list of members (8 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)