About

Registered Number: 05210117
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Littleworth Lodge Moscow Lane, Woodseaves, Stafford, ST20 0NU

 

Newcastle Bathrooms Ltd was founded on 19 August 2004, it's status is listed as "Dissolved". Davies, Rebecca Ellen, Davies, Paul Joseph are listed as the directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul Joseph 19 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Rebecca Ellen 19 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
AAMD - Amended Accounts 16 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 22 June 2009
363s - Annual Return 18 November 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
225 - Change of Accounting Reference Date 11 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.