Company NameBathroom Brands Sales Limited
Company StatusDissolved
Company Number08414956
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2014(12 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameDawn Crichard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 16 August 2016)
RoleFinancial Director
Country of ResidenceJersey
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Derek Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameDavid Parkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitewww.bathroombrands.com
Email address[email protected]
Telephone01425 451600
Telephone regionRingwood

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bathroom Brands PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 September 2014Appointment of Dawn Crichard as a director on 8 September 2014 (2 pages)
15 September 2014Appointment of Dawn Crichard as a director on 8 September 2014 (2 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
17 March 2014Termination of appointment of David Parkinson as a director (1 page)
17 March 2014Termination of appointment of David Parkinson as a director (1 page)
14 March 2014Appointment of Mr Derek Patrick Riley as a director (2 pages)
14 March 2014Appointment of Mr Derek Patrick Riley as a director (2 pages)
10 March 2014Company name changed acre 1166 LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Company name changed acre 1166 LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed bathroom brands sales LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed bathroom brands sales LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Termination of appointment of Derek Riley as a director (1 page)
5 February 2014Appointment of David Parkinson as a director (2 pages)
5 February 2014Appointment of David Parkinson as a director (2 pages)
5 February 2014Termination of appointment of Derek Riley as a director (1 page)
4 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 March 2013Company name changed uk bathroom brands LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Company name changed uk bathroom brands LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Incorporation (21 pages)
22 February 2013Incorporation (21 pages)