Company NameBath & Body Works Limited
Company StatusDissolved
Company Number02939488
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date3 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRaymond Scott Griffith
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2001(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 03 March 2010)
RoleDirector Of Taxes
Correspondence Address4670 Cavendish Court
New Albany
Ohio 43054
United States
Secretary NameRaymond Scott Griffith
NationalityAmerican
StatusClosed
Appointed17 July 2001(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 03 March 2010)
RoleDirector Of Taxes
Correspondence Address4670 Cavendish Court
New Albany
Ohio 43054
United States
Director NamePatricia Townsley Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2001(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 03 March 2010)
RoleCpa
Correspondence Address7437 Tottenham Place
New Albany
Ohio 43054
United States
Director NameRobert Winston Leigh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSolicitor
Correspondence AddressApril Cottage
Hogmoor Lane
Hurst
Berkshire
RG10 0DH
Director NameDavid De Cliffe Aldrich-Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 Cornwallis Road
London
N19 4JL
Secretary NameDavid De Cliffe Aldrich-Blake
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address11 Cornwallis Road
London
N19 4JL
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portobello Studios
Haydens Place
London
W11 1LY
Director NameLeslie Herbert Wexner
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address1 White Barn Road
New Albany Ohio 43054
Usa
Director NameSir David Charles Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinbrae Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Director NameKenneth Bruce Gilman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address360 South Columbia Avenue
Columbus
Ohio 43209
United States
Secretary NameMr Peter William Kent Webber
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
Scotts Hill Fulbeck
Grantham
Lincolnshire
NG32 3JU
Secretary NamePeter Bailey
NationalityBritish
StatusResigned
Appointed21 September 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressIslington Lodge Stud
Cold Overton Road Langham
Oakham
Leicestershire
LE15 7JG
Director NameTimothy Bernard Lyons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 October 2001)
RoleCompany Director
Correspondence Address2600 Clarion Court
Colombus
Ohio 43220
United States
Director NameRichard Payne
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address1078 Cross Country Drive
Worthington 43235 Ohio
Usa
Foreign
Director NameBeth Pritchard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressThree Bottomley Crescent
New Albany 43054 Ohio
Usa
Secretary NameTimothy Bernard Lyons
NationalityAmerican
StatusResigned
Appointed02 October 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address2600 Clarion Court
Colombus
Ohio 43220
United States
Director NameStephen Schaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2001)
RoleRetail Director
Correspondence Address6 Hanover Terrace
London
NW1 4RJ
Director NameSusan Elizabeth Brandon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 July 2001)
RoleUk Manager
Correspondence Address143 Upper Selsdon Road
Sanderstead
Surrey
CR2 0DU
Secretary NameSusan Elizabeth Brandon
NationalityBritish
StatusResigned
Appointed20 April 2001(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 July 2001)
RoleUk Manager
Correspondence Address143 Upper Selsdon Road
Sanderstead
Surrey
CR2 0DU

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,504,000
Gross Profit£33,000
Net Worth-£15,477,000
Cash£1,576,000
Current Liabilities£1,821,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 March 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 12 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 12 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 12 November 2008 (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators' statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators' statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators' statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators' statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators' statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators' statement of receipts and payments (5 pages)
29 May 2003Liquidators' statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators' statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Registered office changed on 21/11/01 from: 35-37 fitzroy street london W1P 5AF (1 page)
21 November 2001Registered office changed on 21/11/01 from: 35-37 fitzroy street london W1P 5AF (1 page)
15 November 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2001Statement of affairs (5 pages)
15 November 2001Statement of affairs (5 pages)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
31 July 2001Return made up to 08/06/01; full list of members (7 pages)
31 July 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2001Director resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
30 April 2001Full accounts made up to 31 January 2000 (16 pages)
30 April 2001Full accounts made up to 31 January 2000 (16 pages)
7 December 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
23 August 2000Return made up to 08/06/00; full list of members (7 pages)
23 August 2000Return made up to 08/06/00; full list of members (7 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
17 December 1999Full accounts made up to 31 January 1999 (21 pages)
17 December 1999Full accounts made up to 31 January 1999 (21 pages)
27 September 1999Registered office changed on 27/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
27 September 1999Registered office changed on 27/09/99 from: 35 new oxford street london WC1A 1BH (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Return made up to 08/06/99; full list of members (8 pages)
17 September 1999Return made up to 08/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 1999Director's particulars changed (1 page)
12 March 1999Full accounts made up to 31 January 1998 (18 pages)
12 March 1999Full accounts made up to 31 January 1998 (18 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
8 October 1998Ad 09/09/98--------- £ si 4730790@1=4730790 £ ic 8136905/12867695 (2 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
8 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1998Ad 31/01/98--------- £ si 10@1 (2 pages)
8 October 1998Ad 09/09/98--------- £ si 4730790@1=4730790 £ ic 8136905/12867695 (2 pages)
8 October 1998£ nc 16000000/19800000 09/09/98 (1 page)
8 October 1998Ad 11/09/98--------- £ si [email protected]=1805000 £ ic 6331905/8136905 (1 page)
8 October 1998Memorandum and Articles of Association (17 pages)
8 October 1998Memorandum and Articles of Association (17 pages)
8 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1998Return made up to 08/06/98; full list of members (8 pages)
8 October 1998£ nc 16000000/19800000 09/09/98 (1 page)
8 October 1998Ad 11/09/98--------- £ si [email protected]=1805000 £ ic 6331905/8136905 (1 page)
8 October 1998Return made up to 08/06/98; full list of members (8 pages)
8 October 1998Ad 31/01/98--------- £ si 10@1 (2 pages)
13 May 1998Memorandum and Articles of Association (14 pages)
13 May 1998Memorandum and Articles of Association (14 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Return made up to 08/06/97; full list of members (8 pages)
13 May 1998Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1998£ nc 6000000/16000000 31/01/98 (1 page)
16 March 1998Memorandum and Articles of Association (15 pages)
16 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 1998Memorandum and Articles of Association (15 pages)
16 March 1998Ad 31/01/98--------- £ si 4802690@1=4802690 £ ic 1529205/6331895 (2 pages)
16 March 1998£ nc 6000000/16000000 31/01/98 (1 page)
16 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 1998Ad 31/01/98--------- £ si 4802690@1=4802690 £ ic 1529205/6331895 (2 pages)
2 March 1998Full accounts made up to 31 January 1997 (17 pages)
2 March 1998Full accounts made up to 31 January 1997 (17 pages)
9 January 1998Ad 17/11/97--------- £ si 43005@1=43005 £ ic 1486200/1529205 (2 pages)
9 January 1998Ad 17/11/97--------- £ si 43005@1=43005 £ ic 1486200/1529205 (2 pages)
26 September 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
26 September 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Full accounts made up to 31 January 1996 (14 pages)
21 April 1997Full accounts made up to 31 January 1996 (14 pages)
14 February 1997Ad 25/11/96--------- £ si 386100@1=386100 £ ic 1100100/1486200 (2 pages)
14 February 1997Ad 25/11/96--------- £ si 386100@1=386100 £ ic 1100100/1486200 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: desford road enderby leicester LE9 5AT (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: desford road enderby leicester LE9 5AT (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 August 1996Memorandum and Articles of Association (20 pages)
8 August 1996Memorandum and Articles of Association (20 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Notice of assignment of name or new name to shares (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Ad 15/07/96--------- £ si 100@1=100 £ ic 1100000/1100100 (1 page)
7 August 1996Notice of assignment of name or new name to shares (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Ad 15/07/96--------- £ si 100@1=100 £ ic 1100000/1100100 (1 page)
5 July 1996Return made up to 08/06/96; no change of members (8 pages)
5 July 1996Return made up to 08/06/96; no change of members (8 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)
27 June 1995Return made up to 08/06/95; full list of members (10 pages)
27 June 1995Return made up to 08/06/95; full list of members (10 pages)
8 June 1995Ad 30/09/94--------- £ si 500000@1=500000 £ ic 600000/1100000 (4 pages)
8 June 1995Ad 30/09/94--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 June 1994Certificate of incorporation (1 page)
10 June 1994Certificate of incorporation (1 page)