Company NameThe Bathroom & Heating Studio Limited
Company StatusDissolved
Company Number05857688
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 9 months ago)
Dissolution Date3 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Andrew James Hogg
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleEngineer
Correspondence Address11 Worset Grove
Mickledales
Redcar
Cleveland
TS10 3XF
Secretary NameDeborah Margaret Hobbs
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Worset Grove
Mickledales
Redcar
TS10 3XF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£4,772
Cash£8,006
Current Liabilities£68,575

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 March 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (6 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Liquidators statement of receipts and payments to 20 November 2009 (6 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Appointment of a voluntary liquidator (2 pages)
24 March 2009Appointment of a voluntary liquidator (2 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
25 February 2009Registered office changed on 25/02/2009 from 7 bulmer way cannon park industrial estate middlesbrough TS1 5JT (1 page)
25 February 2009Registered office changed on 25/02/2009 from 7 bulmer way cannon park industrial estate middlesbrough TS1 5JT (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 August 2007Return made up to 26/06/07; full list of members (2 pages)
23 August 2007Return made up to 26/06/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 384 linthorpe road middlesbrough TS5 6HA (1 page)
7 August 2007Registered office changed on 07/08/07 from: 384 linthorpe road middlesbrough TS5 6HA (1 page)
6 October 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006Incorporation (14 pages)
26 June 2006Incorporation (14 pages)