Company NameThe Bathroom Company (Sheffield) Ltd.
Company StatusDissolved
Company Number05561153
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameAnwork Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlyn William Shadwick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2007)
RoleRetired
Correspondence Address5 Wood Fields
Bramley
Rotherham
South Yorkshire
S66 1WT
Secretary NameBrian Shadwick
NationalityBritish
StatusResigned
Appointed15 November 2005(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2008)
RolePlumber
Correspondence Address3 Lengdale Court
Rotherham
South Yorkshire
S62 5AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Sam Accounting Services
Moorgate Crofts Business Centre
Alma Road Rotherham
Sth Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£79,131
Gross Profit£13,766
Net Worth-£4,629
Cash£3,768
Current Liabilities£2,230

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
24 September 2007Return made up to 12/09/07; full list of members (2 pages)
24 September 2007Return made up to 12/09/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 320 petre street sheffield S4 8LU (1 page)
11 July 2007Registered office changed on 11/07/07 from: 320 petre street sheffield S4 8LU (1 page)
10 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 December 2006Registered office changed on 15/12/06 from: 5 hendon street sheffield S13 9AX (1 page)
15 December 2006Registered office changed on 15/12/06 from: 5 hendon street sheffield S13 9AX (1 page)
28 November 2006Return made up to 12/09/06; full list of members (2 pages)
28 November 2006Return made up to 12/09/06; full list of members (2 pages)
22 March 2006Company name changed anwork LTD\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed anwork LTD\certificate issued on 22/03/06 (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
12 September 2005Incorporation (9 pages)
12 September 2005Incorporation (9 pages)