Company NameP&G Bath Luxuries Limited
Company StatusDissolved
Company Number03655187
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date14 October 2009 (14 years, 6 months ago)
Previous NameYardley Of London Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHeinz Joachim Schultner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed11 November 1998(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 14 October 2009)
RoleCompany Director
Correspondence AddressDrosselstr 2
Cologne
50358
Germany
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Director NameBlake Gareth Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(8 years, 11 months after company formation)
Appointment Duration2 years (closed 14 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldemar Road
Wimbledon London
SW19 7LJ
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameMr Peter Albert Batten
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressHollybank House Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JP
Director NameFrancois Gaydier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2006)
RoleExecutive Director
Correspondence AddressEngstenberger Hohe 47
Odental-Osenau
51519
Director NameHeiner Gurtler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed02 February 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressKapitan-Von-Schillier Str 10
Neu Isenburg
Germany
63263
Director NameMr Brendan Eoghan Maye
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Higher Green
Epsom
Surrey
KT17 3BB
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed31 January 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(9 years after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed11 November 1998(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2007)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Declaration of solvency (3 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
23 December 2008Full accounts made up to 30 June 2008 (13 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
19 April 2007Memorandum and Articles of Association (10 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (5 pages)
1 March 2007Registered office changed on 01/03/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
18 February 2007Secretary resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
19 April 2006Full accounts made up to 30 June 2005 (15 pages)
16 November 2005Return made up to 23/10/05; full list of members (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (15 pages)
29 March 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
30 October 2003Return made up to 23/10/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 March 2003Auditor's resignation (1 page)
4 December 2002Return made up to 23/10/02; full list of members (8 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2001Return made up to 23/10/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 2000 (14 pages)
11 January 2001New director appointed (3 pages)
6 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
25 July 2000Delivery ext'd 3 mth 31/10/99 (1 page)
25 January 2000Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 1999New director appointed (2 pages)
29 March 1999Ad 03/03/99--------- £ si 49968@1=49968 £ ic 2/49970 (2 pages)
29 March 1999Nc inc already adjusted 03/03/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 65 fleet street london EC4Y 1HS (1 page)
14 December 1998Company name changed streetglobal LIMITED\certificate issued on 14/12/98 (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 October 1998Incorporation (13 pages)