Company NameHeatons Bathrooms Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number02004316
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(13 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(14 years after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Ian Robert Charles Hancox
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 1993)
RoleOperations Director
Correspondence Address38 Blackbrook Road
Lodge Moor
Sheffield
South Yorkshire
S10 4LQ
Director NameRobert Keith Jenkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1996)
RoleManaging Director
Correspondence Address28 Berrington Close
Doncaster
South Yorkshire
DN4 9JB
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr John Percy Ward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1996)
RoleAccountant
Correspondence Address41 Worrygoose Lane
Whiston
Rotherham
South Yorkshire
S6 4AB
Secretary NameMr John Percy Ward
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address41 Worrygoose Lane
Whiston
Rotherham
South Yorkshire
S6 4AB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameJohn Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameDavid Thomas Sykes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory 80 Barnsley Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NN
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed25 September 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts1 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
11 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 1 January 2000 (8 pages)
31 January 2000Return made up to 31/12/99; no change of members (11 pages)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
20 January 1999Return made up to 31/12/98; no change of members (9 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roysdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
13 August 1998New director appointed (3 pages)
17 July 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Registered office changed on 08/01/98 from: po box 11 spring bank industrial estate sowerby bridge halifax west yorkshire HX6 3DA (1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
25 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; no change of members (9 pages)
17 June 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
30 May 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 January 1996Return made up to 31/12/95; no change of members (10 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
4 October 1995Registered office changed on 04/10/95 from: denby way euroway industrial estate hellaby rotherham S66 8HR (1 page)
2 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995New director appointed (8 pages)
28 September 1995New secretary appointed (8 pages)
28 September 1995New director appointed (6 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (6 pages)
28 September 1995Secretary resigned (4 pages)
10 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)