Company NameWaltham Forest Bathing Service
Company StatusDissolved
Company Number02911073
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMichael Pettit
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 10 December 2002)
RoleLocal Government Officer
Correspondence AddressWaltham Forest Bathing Service
Zenith House 210 Church Road Leyton
London
E10 7JQ
Secretary NameBharti Mistry
NationalityAsian Indian British
StatusClosed
Appointed01 April 1997(3 years after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2002)
RoleBathing Service Manager
Correspondence AddressWaltham Forest Bathing Service
Zenith House 210 Church Road Leyton
London
E10 7JQ
Director NamePeri Ann Stanley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2002)
RoleCharity Co-Ordinator
Correspondence Address122 Queens Road
London
E17 8QP
Director NameFiona Cronin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 10 December 2002)
RoleManager Charity
Correspondence Address14 Oakdale Road
Harringey
London
N4 1NX
Director NameRalph David Edmunds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressWaltham Forest Bathing Service
Zenith House 210 Church Road Leyton
London
E10 7JQ
Director NameKenneth Richard Sanders
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleRetired
Correspondence AddressWaltham Forest Bathing Service
Zenith House 210 Church Road Leyton
London
E10 7JQ
Director NamePamela Ena Sirett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCharity Co-Ordinator
Correspondence AddressWaltham Forest Bathing Service
Langthorne Hospital Langthorne Road
London
E11 4HJ
Secretary NameElaine Moss
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWaltham Forest Bathing Service
Langthorne Hospital Langthorne Road
London
E11 4HJ
Director NameCarol Ann Uszkurat
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 March 2000)
RoleDevelopment Worker
Correspondence Address136a Chestnut Avenue South
London
E17 9EL
Director NameMahesh Chandra Laheru
Date of BirthMay 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2000(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2000)
RoleSocial Worker
Correspondence Address61 Leucha Road
London
E17 7LJ

Location

Registered Address1st Floor Zenith House
210 Church Road Leyton
London
E10 7JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
27 June 2002Full accounts made up to 31 March 2002 (12 pages)
10 May 2001Full accounts made up to 31 March 2001 (12 pages)
29 March 2001Annual return made up to 22/03/01 (4 pages)
9 November 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
28 March 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director resigned
(4 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Annual return made up to 15/03/99
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 January 1998Registered office changed on 19/01/98 from: langthorne hospital langthorne road leytonstone london E11 4HJ (1 page)
28 July 1997Full accounts made up to 31 March 1997 (13 pages)
19 May 1997New secretary appointed (2 pages)
19 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 July 1996Full accounts made up to 31 March 1996 (11 pages)
24 March 1996Annual return made up to 22/03/96 (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
21 March 1995Annual return made up to 22/03/95 (4 pages)