Company NameThe Big Bathroom Shop Limited
Company StatusDissolved
Company Number05425167
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

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 Claire Louise Goulden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Chapel Allerton House 114 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY
Director NameMr Paul Richard Goulden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Chapel Allerton House 114 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY
Secretary NameMrs Claire Louise Goulden
NationalityBritish
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Chapel Allerton House 114 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSuite 2 Chapel Allerton House 114 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Claire Louise Goulden
50.00%
Ordinary
50 at £1Paul Richard Goulden
50.00%
Ordinary

Financials

Year2014
Net Worth£59,711
Cash£6,533
Current Liabilities£181,367

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
21 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (12 pages)
4 March 2015Liquidators statement of receipts and payments to 21 January 2015 (12 pages)
4 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (12 pages)
28 January 2014Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 28 January 2014 (2 pages)
24 January 2014Appointment of a voluntary liquidator (2 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Statement of affairs with form 4.19 (5 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Statement of affairs with form 4.19 (5 pages)
24 January 2014Appointment of a voluntary liquidator (2 pages)
10 May 2013Director's details changed for Mr Paul Richard Goulden on 10 May 2013 (2 pages)
10 May 2013Secretary's details changed for Mrs Claire Louise Goulden on 10 May 2013 (1 page)
10 May 2013Secretary's details changed for Mrs Claire Louise Goulden on 10 May 2013 (1 page)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
10 May 2013Director's details changed for Mr Paul Richard Goulden on 10 May 2013 (2 pages)
10 May 2013Director's details changed for Mrs Claire Louise Goulden on 10 May 2013 (2 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
10 May 2013Director's details changed for Mrs Claire Louise Goulden on 10 May 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY England on 10 May 2011 (1 page)
19 April 2011Director's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Paul Richard Goulden on 18 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Paul Richard Goulden on 18 April 2011 (2 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mrs Claire Louise Goulden on 18 April 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Claire Louise Goulden on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Paul Richard Goulden on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Paul Richard Goulden on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Claire Louise Goulden on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 15/04/06; full list of members (2 pages)
31 May 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (16 pages)
15 April 2005Incorporation (16 pages)