Company NameDJM Bathrooms & Tiles Limited
DirectorMark Phillip Harris
Company StatusDissolved
Company Number03305710
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Phillip Harris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address7 Linden Way
Darras Hall
Ponteland
NE20 9DP
Secretary NameJohn Jameson
NationalityBritish
StatusCurrent
Appointed22 August 1997(7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address16 Queens Road
Whitley Bay
Tyne & Wear
NE26 3BJ
Secretary NamePaul Edward Brian Bartell
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSalesman
Correspondence Address25 Shawden Close Langleeford Road
Newcastle Upon Tyne
Tyne And Wear
NE5 4LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36 Park Row
Leeds
West Yorkshire
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£14,031
Current Liabilities£162,843

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Court order allowing vol liquidator to resign (1 page)
10 August 2000O/C 26/06/00 rem/appt liq (7 pages)
17 February 2000Appointment of a voluntary liquidator (1 page)
4 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2000Statement of affairs (10 pages)
24 January 2000Registered office changed on 24/01/00 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
19 January 1999Return made up to 22/01/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 November 1997Ad 01/10/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
5 February 1997New director appointed (1 page)
5 February 1997Registered office changed on 05/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New secretary appointed (1 page)
22 January 1997Incorporation (12 pages)