Company NameWatertime Bathroom Distribution Ltd
Company StatusDissolved
Company Number04655297
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameWaterline Bathroom Distribution Ltd.

Directors

Director NameRichard Frank Coe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleSales Manager
Correspondence Address73 Beverley Parklands
Beverley
Hull
North Humberside
HU17 0RA
Secretary NamePaul Carroll
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleTiling Contractor
Correspondence Address40 Baronsmead
Leeds
West Yorkshire
LS15 7AR
Director NameAntony Carroll
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Dawlish Avenue
Leeds
West Yorkshire
LS9 9DU
Director NamePaul Carroll
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleTiling Contractor
Correspondence Address40 Baronsmead
Leeds
West Yorkshire
LS15 7AR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit B7 Whitwood Enterprise Park
Speedwell Road Whitwood
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2004Director resigned (1 page)
29 September 2003Company name changed waterline bathroom distribution LTD.\certificate issued on 29/09/03 (2 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
1 June 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: unit B7 whitwood enterprise park speedwell road whitwood castleford wakefield WF10 5PX (1 page)
12 May 2003Registered office changed on 12/05/03 from: unit 54 brussel street leeds west yorkshire LS9 8AB (1 page)
27 April 2003Director's particulars changed (1 page)
25 February 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New director appointed (1 page)
11 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (20 pages)