Company NameBathrooms By Design (Design Services) Limited
Company StatusDissolved
Company Number05940926
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Lesley Leggett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Park Close
Melbourne
York
North Yorkshire
YO42 4QR
Secretary NameLangleys Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 September 2006(same day as company formation)
Correspondence AddressQueens House
Micklegate
York
North Yorkshire
YO1 6WG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressQueens House, Micklegate
York
North Yorkshire
YO1 6WG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 September 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
4 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 20/09/08; full list of members (3 pages)
3 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 August 2008Accounts made up to 30 September 2007 (2 pages)
7 January 2008Return made up to 20/09/07; full list of members (2 pages)
7 January 2008Return made up to 20/09/07; full list of members (2 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New director appointed (1 page)
20 September 2006Incorporation (12 pages)
20 September 2006Incorporation (12 pages)