Company NameThe Complete Bathroom Company Limited
DirectorsAndrew Ian Newton and Elaine Newton
Company StatusDissolved
Company Number03428062
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Ian Newton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleBathroom Designer
Correspondence Address26 Lowther Drive
Swillington
Leeds
West Yorkshire
LS26 8QG
Director NameElaine Newton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleSales Executive
Correspondence Address25 Lowther Drive
Swillington
Leeds
LS26 8QG
Secretary NameElaine Newton
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleSales Executive
Correspondence Address25 Lowther Drive
Swillington
Leeds
LS26 8QG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£114,590
Gross Profit£39,207
Net Worth-£21,537
Cash£115
Current Liabilities£40,749

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Statement of affairs (5 pages)
30 November 2001Appointment of a voluntary liquidator (1 page)
30 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Registered office changed on 20/11/01 from: 170 easterly road leeds west yorkshire LS8 3AD (1 page)
2 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
23 October 2000Return made up to 03/09/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (10 pages)
14 October 1999Return made up to 03/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (12 pages)
28 September 1998Return made up to 03/09/98; full list of members (6 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
3 September 1997Incorporation (14 pages)