Company NameBKL Shop Limited
Company StatusDissolved
Company Number07738169
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date19 April 2019 (5 years ago)
Previous NameThe Bathroom & Kitchen Shop Limited

Business Activity

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

Directors

Director NameMr Garry Mark Rudd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address38 Pendean Avenue
Liskeard
Cornwall
PL14 6DA
Director NameMiss Kerri Leanne Mellor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Manor 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Shaun Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Wingfield Road
Plymouth
Devon
PL3 4ER
Director NameMr Timothy William Mellor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bearsdown Road
Plymouth
Devon
PL6 5TS

Contact

Websitewww.bkl-shop.com

Location

Registered AddressWilson Field Ltd
The Manor 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

300 at £1Garry Rudd
30.00%
Ordinary
300 at £1Kerri Leanne Mellor
30.00%
Ordinary
300 at £1Timothy William Mellor
30.00%
Ordinary
100 at £1Pamela Mellor
10.00%
Ordinary

Financials

Year2014
Net Worth£8,827
Current Liabilities£108,316

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2022Bona Vacantia disclaimer (1 page)
19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
1 May 2018Liquidators' statement of receipts and payments to 21 February 2018 (18 pages)
15 March 2017Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to The Manor 260 Ecclesall Road South Sheffield S11 9PS on 15 March 2017 (1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Statement of affairs with form 4.19 (4 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Statement of affairs with form 4.19 (4 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
(1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
(1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 September 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
31 May 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
10 September 2015Termination of appointment of Timothy William Mellor as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Timothy William Mellor as a director on 10 September 2015 (1 page)
17 January 2015Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to 132 Fore Street Saltash Cornwall PL12 6JR on 17 January 2015 (2 pages)
17 January 2015Registered office address changed from 132 Fore Street Saltash Cornwall PL12 6JR to 132 Fore Street Saltash Cornwall PL12 6JR on 17 January 2015 (2 pages)
14 January 2015Registered office address changed from 80 Bearsdown Road Plymouth Devon PL6 5TS to 132 Fore Street Saltash Cornwall PL12 6JR on 14 January 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
14 January 2015Registered office address changed from 80 Bearsdown Road Plymouth Devon PL6 5TS to 132 Fore Street Saltash Cornwall PL12 6JR on 14 January 2015 (1 page)
6 October 2014Director's details changed for Mr Garry Mark Rudd on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Director's details changed for Mr Garry Mark Rodd on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Garry Mark Rodd on 1 October 2014 (2 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Director's details changed for Mr Garry Mark Rudd on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Garry Mark Rodd on 1 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Garry Mark Rudd on 1 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 June 2014Appointment of Miss Kerri Leanne Mellor as a director (2 pages)
19 June 2014Appointment of Miss Kerri Leanne Mellor as a director (2 pages)
7 March 2014Company name changed the bathroom & kitchen shop LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
7 March 2014Company name changed the bathroom & kitchen shop LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Change of name notice (2 pages)
27 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Termination of appointment of Shaun Robinson as a director (1 page)
11 September 2013Termination of appointment of Shaun Robinson as a director (1 page)
10 September 2013Change of name notice (2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-06
(1 page)
10 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-06
(1 page)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
15 August 2013Appointment of Mr Garry Mark Rodd as a director (2 pages)
15 August 2013Appointment of Mr Garry Mark Rodd as a director (2 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)