Company NameDirect Bathrooms Limited
Company StatusDissolved
Company Number03109133
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)
Previous NamePalanan Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Alan Judge
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 25 February 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Crabtree Walk
Broxbourne
Hertfordshire
EN10 7NH
Secretary NameMrs Susan Dorothy Judge
NationalityBritish
StatusClosed
Appointed23 October 1995(3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 25 February 2015)
RoleCompany Director
Correspondence Address13 North Barn
Broxbourne
Hertfordshire
EN10 6RR
Director NameMr Barry Judge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 25 February 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Clyde Road
Doddsweir
Hoddesdon
Hertfordshire
EN11 0BE
Director NameMr Alan Robert Judge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 19 June 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address13 North Barn
Broxbourne
Hertfordshire
EN10 6RR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£53,179
Cash£3,193
Current Liabilities£428,999

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
9 October 2014Liquidators statement of receipts and payments to 29 September 2014 (5 pages)
9 October 2014Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
9 October 2014Liquidators' statement of receipts and payments to 29 September 2014 (5 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldagate Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldagate Street London E1 8NN on 28 April 2014 (2 pages)
8 April 2014Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
8 April 2014Liquidators' statement of receipts and payments to 29 March 2014 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 29 March 2014 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 29 September 2012 (6 pages)
10 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (6 pages)
10 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (6 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (7 pages)
4 April 2012Liquidators statement of receipts and payments to 29 March 2012 (7 pages)
4 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (7 pages)
21 October 2011Liquidators statement of receipts and payments to 29 September 2011 (6 pages)
21 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
21 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
28 September 2011Appointment of a voluntary liquidator (1 page)
28 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2011Court order insolvency:miscellaneous - court order replacing liquidator 01/09/2011. (17 pages)
28 September 2011Appointment of a voluntary liquidator (1 page)
28 September 2011Court order insolvency:miscellaneous - court order replacing liquidator 01/09/2011. (17 pages)
27 September 2011Liquidators' statement of receipts and payments to 29 March 2011 (6 pages)
27 September 2011Liquidators statement of receipts and payments to 29 March 2011 (6 pages)
27 September 2011Liquidators' statement of receipts and payments to 29 March 2011 (6 pages)
15 August 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 15 August 2011 (2 pages)
15 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (6 pages)
15 November 2010Liquidators statement of receipts and payments to 29 September 2010 (6 pages)
15 November 2010Liquidators' statement of receipts and payments to 29 September 2010 (6 pages)
9 June 2010Liquidators' statement of receipts and payments to 29 March 2010 (8 pages)
9 June 2010Liquidators' statement of receipts and payments to 29 March 2010 (8 pages)
9 June 2010Liquidators statement of receipts and payments to 29 March 2010 (8 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Statement of affairs with form 4.19 (8 pages)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Statement of affairs with form 4.19 (8 pages)
17 March 2009Registered office changed on 17/03/2009 from belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
17 March 2009Registered office changed on 17/03/2009 from belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
20 January 2009Return made up to 02/10/08; no change of members (4 pages)
20 January 2009Return made up to 02/10/08; no change of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Director appointed barry judge (2 pages)
25 June 2008Appointment terminated director alan judge (1 page)
25 June 2008Director appointed barry judge (2 pages)
25 June 2008Appointment terminated director alan judge (1 page)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 02/10/07; full list of members (8 pages)
9 November 2007Return made up to 02/10/07; full list of members (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Return made up to 02/10/06; full list of members (7 pages)
7 November 2006Return made up to 02/10/06; full list of members (7 pages)
5 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
24 October 2003 (7 pages)
24 October 2003 (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
22 November 2002 (14 pages)
22 November 2002 (14 pages)
29 October 2002Return made up to 02/10/02; full list of members (7 pages)
29 October 2002Return made up to 02/10/02; full list of members (7 pages)
2 February 2002 (7 pages)
2 February 2002 (7 pages)
12 December 2001Return made up to 02/10/01; full list of members (6 pages)
12 December 2001Return made up to 02/10/01; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
1 June 2001 (7 pages)
1 June 2001 (7 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
28 January 2000 (7 pages)
28 January 2000 (7 pages)
16 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Particulars of mortgage/charge (6 pages)
28 April 1999Particulars of mortgage/charge (6 pages)
1 December 1998 (7 pages)
1 December 1998 (7 pages)
15 October 1998Return made up to 02/10/98; no change of members (4 pages)
15 October 1998Return made up to 02/10/98; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
12 December 1997 (7 pages)
12 December 1997 (7 pages)
14 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1996Return made up to 02/10/96; full list of members (6 pages)
3 October 1996Return made up to 02/10/96; full list of members (6 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
12 March 1996Registered office changed on 12/03/96 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
27 February 1996Accounting reference date notified as 31/03 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
27 February 1996Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
27 February 1996Accounting reference date notified as 31/03 (1 page)
30 October 1995Company name changed palanan LIMITED\certificate issued on 31/10/95 (2 pages)
30 October 1995Company name changed palanan LIMITED\certificate issued on 31/10/95 (2 pages)
2 October 1995Incorporation (16 pages)
2 October 1995Incorporation (16 pages)