Company NameEverest Bathrooms Limited
Company StatusDissolved
Company Number04025250
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan James Jordan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEverest House
Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(11 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverest House
Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed27 April 2012(11 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 19 February 2013)
RoleCompany Director
Correspondence AddressEverest House
Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Director NameMartin Freeman Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address84 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Secretary NameSimon James Jarman
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Swanley Bar Lane
Potters Bar
Hertfordshire
EN6 1NN
Director NameSimon James Jarman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Mark Simon Griffith Hopley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed18 October 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2010)
RoleSolicitor
Correspondence AddressEnterprise Works Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressEverest House
Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Termination of appointment of Simon Jarman as a director (1 page)
16 July 2012Termination of appointment of Simon James Jarman as a director on 4 July 2012 (1 page)
10 July 2012Memorandum and Articles of Association (6 pages)
10 July 2012Memorandum and Articles of Association (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2012Appointment of Mr Peter John Williamson as a director (2 pages)
2 May 2012Appointment of Mr Peter John Williamson as a director on 27 April 2012 (2 pages)
1 May 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 27 April 2012 (1 page)
1 May 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
1 February 2012Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012 (1 page)
1 February 2012Termination of appointment of Mark Hopley as a director (1 page)
26 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Alan Jordan was registered on 26/01/2012.
  • ANNOTATION A second filed AP01 for Alan Jordan was registered on 26/01/2012.
(5 pages)
26 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
(5 pages)
13 January 2012Appointment of Mr Alan James Jordan as a director on 22 December 2011 (3 pages)
13 January 2012Appointment of Mr Alan James Jordan as a director (3 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
18 August 2009Accounts made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
24 October 2008Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages)
24 October 2008Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: , now: s (2 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts made up to 31 October 2007 (1 page)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
5 September 2007Accounts made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 October 2006Accounts made up to 31 October 2005 (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 August 2005Accounts made up to 31 October 2004 (1 page)
15 July 2005Return made up to 03/07/05; full list of members (2 pages)
15 July 2005Return made up to 03/07/05; full list of members (2 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
7 May 2004Accounts made up to 31 October 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 September 2003Accounts made up to 31 October 2002 (2 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Return made up to 03/07/02; full list of members (8 pages)
15 July 2002Return made up to 03/07/02; full list of members (8 pages)
17 May 2002Amended accounts made up to 31 October 2001 (1 page)
17 May 2002Amended accounts made up to 31 October 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
30 April 2002Accounts made up to 31 October 2001 (1 page)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
8 January 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
8 January 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Director resigned (1 page)
3 July 2000Incorporation (15 pages)