Company NameBath Waters Limited
Company StatusDissolved
Company Number04897029
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date27 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen John Farrington
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Fairways
Redhill
Surrey
RH1 6LP
Director NameDuncan James Waters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Lodge
Chapel Lane, Horsted Keynes
Haywards Heath
West Sussex
RH17 7AF
Director NameMr Kevin Anthony Stewart Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Newchapel Lane
Lingfield
Surrey
RH7 6BJ
Secretary NameMr Stephen John Farrington
NationalityBritish
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Fairways
Redhill
Surrey
RH1 6LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,411
Cash£350
Current Liabilities£146,721

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
30 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Declaration of solvency (4 pages)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Declaration of solvency (4 pages)
29 April 2008Registered office changed on 29/04/2008 from trojan house lewes road forest row east sussex RH18 5HD (1 page)
29 April 2008Registered office changed on 29/04/2008 from 29 ludgate hill london EC4M 7JE (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 12/09/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 12/09/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (9 pages)
23 October 2003Registered office changed on 23/10/03 from: yew lodge, chapel lane horsted keynes haywards heath west sussex RH17 7AF (1 page)
9 October 2003Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
12 September 2003Incorporation (19 pages)
12 September 2003Secretary resigned (1 page)