Company NameThe One Stop Bathroom Shop Limited
Company StatusDissolved
Company Number06637195
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Secretary NameMr Atique Rehman
NationalityBritish
StatusClosed
Appointed01 December 2008(5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DR
Director NameMr Shafiq Rehman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mews 19 Mill Field Road
Cottingley
West Yorkshire
BD16 1PY
Director NameMr David Glover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grafton Road
Whitley Bay
Tyne And Wear
NE26 2NR
Secretary NameMr Michael Walker
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Hotspur Road
Wallsend
Tyne & Wear
NE28 9HB
Director NameMr Shafiqur Rehman Rehman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2009)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address77 Warneford Road
Cowersley
Huddersfield
West Yorkshire
HD4 5TP
Secretary NameMr Harold Davenport
NationalityBritish
StatusResigned
Appointed01 August 2008(4 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lumley Crescent
Maltby
Rotherham
South Yorkshire
S66 7QF
Director NameMr Atique Rehman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mews 19 Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY

Location

Registered AddressAireside 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
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,991
Cash£6,162
Current Liabilities£232,107

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2012Liquidators statement of receipts and payments to 20 December 2011 (15 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
3 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (15 pages)
3 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (15 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (10 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (10 pages)
9 June 2011Liquidators statement of receipts and payments to 27 May 2011 (10 pages)
28 June 2010Statement of affairs with form 4.19 (9 pages)
28 June 2010Statement of affairs with form 4.19 (9 pages)
16 June 2010Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY England on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY England on 16 June 2010 (2 pages)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-28
(1 page)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Termination of appointment of Atique Rehman as a director (2 pages)
11 May 2010Appointment of Shafiq Rehman as a director (2 pages)
11 May 2010Appointment of Shafiq Rehman as a director (2 pages)
11 May 2010Termination of appointment of Atique Rehman as a director (2 pages)
3 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Appointment of Mr Atique Rehman as a director (2 pages)
18 November 2009Termination of appointment of Shafiqur Rehman as a director (1 page)
18 November 2009Appointment of Mr Atique Rehman as a director (2 pages)
18 November 2009Termination of appointment of Shafiqur Rehman as a director (1 page)
20 October 2009Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 20 October 2009 (1 page)
29 September 2009Return made up to 03/07/09; full list of members (3 pages)
29 September 2009Return made up to 03/07/09; full list of members (3 pages)
20 January 2009Appointment Terminated Secretary harold davenport (1 page)
20 January 2009Appointment terminated secretary harold davenport (1 page)
20 January 2009Secretary appointed mr atique rehman (1 page)
20 January 2009Secretary appointed mr atique rehman (1 page)
29 August 2008Director's change of particulars / shafiq rehman / 28/08/2008 (1 page)
29 August 2008Director's Change of Particulars / shafiq rehman / 28/08/2008 / HouseName/Number was: , now: 77; Street was: 11 wilmer drive, now: warneford road; Area was: heaton, now: cowllersley; Post Town was: bradford, now: huddersfield; Region was: west yorkshire, now: ; Post Code was: BD9 4AR, now: HD4 5TP; Country was: , now: united kingdom (1 page)
27 August 2008Director appointed mr shafiq rehman (1 page)
27 August 2008Appointment terminated secretary michael walker (1 page)
27 August 2008Appointment terminated director david glover (1 page)
27 August 2008Secretary appointed mr harold davenport (1 page)
27 August 2008Secretary appointed mr harold davenport (1 page)
27 August 2008Appointment Terminated Secretary michael walker (1 page)
27 August 2008Director appointed mr shafiq rehman (1 page)
27 August 2008Appointment Terminated Director david glover (1 page)
3 July 2008Incorporation (13 pages)
3 July 2008Incorporation (13 pages)