Company NameWatermill Bathrooms (UK) Limited
Company StatusDissolved
Company Number06939204
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameWatermill Bathrooms Limited

Directors

Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director NameLorraine Starkey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(8 months, 3 weeks after company formation)
Appointment Duration8 months (closed 09 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Emmott Court
Laneshawbridge
Colne
Lancashire
BB8 7JH

Location

Registered AddressSt Michaels Mews
18 St Michaels Road
Headingley
Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
15 March 2010Appointment of Lorraine Starkey as a director (3 pages)
15 March 2010Appointment of Lorraine Starkey as a director (3 pages)
5 March 2010Company name changed watermill bathrooms LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Company name changed watermill bathrooms LIMITED\certificate issued on 05/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
30 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
30 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
19 June 2009Incorporation (17 pages)
19 June 2009Incorporation (17 pages)