Company NameD J M Bathroom & Tile Studio Limited
Company StatusDissolved
Company Number05754163
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date28 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Michael Walker
NationalityBritish
StatusClosed
Appointed04 July 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 28 November 2009)
RoleCompany Director
Correspondence Address64 Hotspur Road
Wallsend
Tyne & Wear
NE28 9HB
Director NameMr David Glover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2008(2 years after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grafton Road
Whitley Bay
Tyne And Wear
NE26 2NR
Director NameMr Mark Phillip Harris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Linden Way
Darras Hall
Ponteland
NE20 9DP
Director NameMr Joseph Dixon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rudby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5JF
Secretary NameMr Mark Phillip Harris
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Linden Way
Darras Hall
Ponteland
NE20 9DP
Secretary NameMr David Glover
NationalityBritish
StatusResigned
Appointed21 November 2006(8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grafton Road
Whitley Bay
Tyne And Wear
NE26 2NR

Location

Registered AddressChamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Notice of move from Administration to Dissolution (8 pages)
11 March 2009Administrator's progress report to 26 February 2009 (10 pages)
28 November 2008Result of meeting of creditors (5 pages)
28 November 2008Statement of administrator's proposal (18 pages)
19 November 2008Registered office changed on 19/11/2008 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
30 October 2008Statement of affairs with form 2.14B (7 pages)
28 October 2008Statement of administrator's proposal (16 pages)
9 September 2008Appointment of an administrator (1 page)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 April 2008Appointment terminated director joseph dixon (1 page)
9 April 2008Director appointed mr david glover (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
10 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
23 March 2006Incorporation (16 pages)