Company NameBathurst Hse Ltd
Company StatusDissolved
Company Number05473135
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Eric Bathurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleHealth Safety & Environmental
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameFlora Elizabeth Bathurst
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Station
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1David Eric Bathurst
100.00%
Ordinary

Financials

Year2014
Net Worth£111,737
Cash£111,915
Current Liabilities£2,106

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
2 July 2014Return of final meeting in a members' voluntary winding up (7 pages)
11 June 2014Secretary's details changed for Flora Elizabeth Bathurst on 11 June 2014 (1 page)
11 June 2014Director's details changed for David Eric Bathurst on 11 June 2014 (2 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
11 June 2014Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 June 2014 (1 page)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
11 June 2014Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 June 2014 (1 page)
11 June 2014Secretary's details changed for Flora Elizabeth Bathurst on 11 June 2014 (1 page)
11 June 2014Director's details changed for David Eric Bathurst on 11 June 2014 (2 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
30 October 2013Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 30 October 2013 (1 page)
28 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2013Declaration of solvency (3 pages)
28 October 2013Declaration of solvency (3 pages)
28 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for David Eric Bathurst on 7 June 2010 (2 pages)
16 June 2010Director's details changed for David Eric Bathurst on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for David Eric Bathurst on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 07/06/07; full list of members (2 pages)
19 July 2007Return made up to 07/06/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 07/06/06; full list of members (2 pages)
17 July 2006Return made up to 07/06/06; full list of members (2 pages)
21 June 2005Ad 07/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Ad 07/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (17 pages)
7 June 2005Incorporation (17 pages)