Company NameBath Bed & Home Limited
Company StatusDissolved
Company Number07756770
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Clifford Michael O'Gorman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Dawn Patricia Atkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Aveley Lane
Farnham
Surrey
GU9 8PS
Director NameMs Sandra Pamela Mileham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mayflower Road
Park Street
St Albans
Hertfordshire
AL2 2QW

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Clifford Michael O'gorman
50.00%
Ordinary
5k at £1Sandra Pamela Mileham
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,674
Cash£2,281
Current Liabilities£63,487

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
12 November 2013Director's details changed for Mr Clifford Michael O'gorman on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Clifford Michael O'gorman on 12 November 2013 (2 pages)
4 September 2013Director's details changed for Mr Clifford Michael O'gorman on 18 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Clifford Michael O'gorman on 18 July 2013 (2 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(3 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
8 January 2013Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
3 November 2011Statement of capital on 3 November 2011
  • GBP 1
(4 pages)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2011Statement of capital on 3 November 2011
  • GBP 1
(4 pages)
3 November 2011Solvency statement dated 05/10/11 (1 page)
3 November 2011Statement of capital on 3 November 2011
  • GBP 1
(4 pages)
3 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2011Solvency statement dated 05/10/11 (1 page)
3 October 2011Termination of appointment of Sandra Mileham as a director (1 page)
3 October 2011Termination of appointment of Sandra Mileham as a director (1 page)
29 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,000
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,000
(3 pages)
23 September 2011Appointment of Ms Sandra Pamela Mileham as a director (2 pages)
23 September 2011Appointment of Ms Sandra Pamela Mileham as a director (2 pages)
23 September 2011Termination of appointment of Dawn Atkins as a director (1 page)
23 September 2011Termination of appointment of Dawn Atkins as a director (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)