Company NameBathrooms 2 Limited
Company StatusDissolved
Company Number06264076
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Shaney Ann Firth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameMr Stefan Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameMr Christopher Morrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/ Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Secretary NameMatthew Webster
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameHilary Gail Morrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/ Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0114 2796100
Telephone regionSheffield

Location

Registered AddressHill Street/
Bramall Lane
Sheffield
South Yorkshire
S2 4SP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Yorkshire Tile Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
27 March 2017Application to strike the company off the register (3 pages)
13 June 2016Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page)
13 June 2016Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 July 2015Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages)
1 July 2015Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher Morrison on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher Morrison on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Christopher Morrison on 4 June 2015 (2 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(7 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(7 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(7 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
26 May 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
30 April 2010Secretary's details changed for Matthew Webster on 24 February 2010 (1 page)
30 April 2010Secretary's details changed for Matthew Webster on 24 February 2010 (1 page)
30 April 2010Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages)
30 April 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
30 April 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
30 April 2010Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages)
26 April 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
26 April 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
26 April 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
26 April 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Christopher Morrison on 15 December 2009 (2 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / stefan firth / 31/05/2009 (1 page)
17 June 2009Director's change of particulars / stefan firth / 31/05/2009 (1 page)
17 June 2009Director's change of particulars / christopher morrison / 31/05/2009 (1 page)
17 June 2009Director's change of particulars / christopher morrison / 31/05/2009 (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o the yorkshire tile company LTD, hill street bramall lane, sheffield south yorkshire S2 4SP (1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o the yorkshire tile company LTD, hill street bramall lane, sheffield south yorkshire S2 4SP (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 31/05/08; full list of members (4 pages)
26 August 2008Return made up to 31/05/08; full list of members (4 pages)
24 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
24 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)