Company NameBathtime (UK) Limited
Company StatusDissolved
Company Number03544876
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameIvor George Pawson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address27 Park Street
Worksop
Nottinghamshire
S80 1HW
Director NameGraham Richard Stork
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address41 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 7HD
Secretary NameIvor George Pawson
NationalityBritish
StatusClosed
Appointed14 April 1999(1 year after company formation)
Appointment Duration3 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address27 Park Street
Worksop
Nottinghamshire
S80 1HW
Director NamePhilip Paul Vernon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address2 Thompson Close
Maltby
Rotherham
South Yorkshire
S66 8QG
Secretary NamePhilip Paul Vernon
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address2 Thompson Close
Maltby
Rotherham
South Yorkshire
S66 8QG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit V8c2 Aven Industrial Park
Tickhill Road, Maltby
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Financials

Year2014
Net Worth£428
Cash£812
Current Liabilities£1,582

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 July 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Return made up to 14/04/99; full list of members (6 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 12 14 st marys street newport salop TF10 7AB (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
14 April 1998Incorporation (10 pages)