Company NameBathaus Limited
Company StatusDissolved
Company Number03867641
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameRfbco 97 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Elisabeth Watson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(6 months after company formation)
Appointment Duration5 years, 11 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Nursery Walk
Leven
Beverley
North Humberside
HU17 5NW
Secretary NameMrs Elisabeth Watson
NationalityBritish
StatusClosed
Appointed25 April 2000(6 months after company formation)
Appointment Duration5 years, 11 months (closed 28 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Nursery Walk
Leven
Beverley
North Humberside
HU17 5NW
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 28 March 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NameThomas William Morrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Secretary NameRuth Amy Evans
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address64 Plimsoll Way
Hull
North Humberside
HU9 1PR
Director NameAlan Ward
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2001)
RoleFinancial Controller
Correspondence Address7 Sneyd Lane
Essington
Wolverhampton
West Midlands
WV11 2DU

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
East Yorkshire
HU5 4HS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
26 January 2005Director's particulars changed (1 page)
10 November 2004Return made up to 28/10/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
4 November 2003Return made up to 28/10/03; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 28/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 November 2001Return made up to 28/10/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
1 December 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Registered office changed on 01/12/00 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
6 November 2000Registered office changed on 06/11/00 from: rowntree wharf navigation road york north yorkshire YO1 9WE (1 page)
9 May 2000Registered office changed on 09/05/00 from: wilberforce court high street hull HU1 1YJ (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
19 November 1999Company name changed rfbco 97 LIMITED\certificate issued on 22/11/99 (2 pages)
28 October 1999Incorporation (21 pages)