Company NameBathtime (UK) Limited
Company StatusDissolved
Company Number04526631
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
SIC 2622Manufacture of ceramic sanitary fixtures
SIC 23420Manufacture of ceramic sanitary fixtures

Directors

Director NameAlister Howard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleSales Manager
Correspondence Address27 Park Street
Worksop
Nottinghamshire
S80 1HW
Director NameIvor George Pawson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleManaging Director
Correspondence Address27 Park Street
Worksop
Nottinghamshire
S80 1HW
Director NameGraham Richard Stork
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleProject Manager
Correspondence Address41 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 7HD
Secretary NameIvor George Pawson
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Park Street
Worksop
Nottinghamshire
S80 1HW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2007Notice of move from Administration to Dissolution (10 pages)
7 March 2007Administrator's progress report (8 pages)
20 February 2007Notice of extension of period of Administration (1 page)
8 January 2007Administrator's progress report (8 pages)
9 May 2006Statement of administrator's proposal (8 pages)
7 March 2006Registered office changed on 07/03/06 from: 47 grove street retford nottinghamshire DN22 6LA (1 page)
28 February 2006Appointment of an administrator (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 04/09/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Ad 04/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)