Company NameAspen Bathrooms Limited
DirectorsCarl Chapman and Jason Roberts
Company StatusDissolved
Company Number04040410
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCarl Chapman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(same day as company formation)
RoleManaging Director
Correspondence Address3 Blacksmith Way
High Wych
Hertfordshire
CM21 0NA
Secretary NameMrs Brenda Margaret Chapman
NationalityBritish
StatusCurrent
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Western Road
Nazeing
Waltham Abbey
Essex
EN9 2QH
Director NameJason Roberts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Correspondence Address10 Coombe Avenue
Wendover
Buckinghamshire
HP22 6BX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Notice of Constitution of Liquidation Committee (2 pages)
22 November 2001Notice of Constitution of Liquidation Committee (2 pages)
20 November 2001Statement of affairs (9 pages)
20 November 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2001Registered office changed on 22/10/01 from: layby farm old risborough road stoke mandeville buckinghamshire HP22 5XJ (1 page)
7 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Registered office changed on 30/05/01 from: 13 woodside industrial estate,thornwood epping essex CM16 6LJ (1 page)
26 October 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
18 September 2000Ad 27/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Registered office changed on 08/09/00 from: unit 13 woodside industrial estate,thornwood epping essex CM16 6LJ (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page)
1 September 2000Director resigned (1 page)