Company NameBathrooms4Sale.com Limited
Company StatusDissolved
Company Number02031654
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NamesCarlton Sunlounges Limited and Homeform Sunlounges Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(8 years, 3 months after company formation)
Appointment Duration13 years (closed 30 October 2007)
RoleAccountant
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NameJohn Murphy
NationalityBritish
StatusClosed
Appointed12 September 1996(10 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 30 October 2007)
RoleCompany Director
Correspondence AddressEagles View
46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameMr Anthony Carr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address27 Rutland Road
Southport
Merseyside
PR8 6PB
Director NameMr Philip Rigby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressMerrow Down Dungeon Lane
Dalton
Wigan
Lancashire
WN8 7RH
Director NameLawrence John Bryce Tanfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressClock House Birchall Green
Sinton Green Hallow
Worcester
WR2 6NT
Secretary NameLawrence John Bryce Tanfield
NationalityEnglish
StatusResigned
Appointed19 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressClock House Birchall Green
Sinton Green Hallow
Worcester
WR2 6NT
Secretary NameMr Ashley Martin Lewis
NationalityBritish
StatusResigned
Appointed11 March 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ

Location

Registered AddressCornbrook
2 Brindley Road
Old Trafford
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 December 2005Return made up to 19/12/05; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
31 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
31 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
17 February 2004Company name changed homeform sunlounges LIMITED\certificate issued on 17/02/04 (2 pages)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
30 December 2002Return made up to 19/12/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 December 2001 (9 pages)
9 August 2002Auditor's resignation (2 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
27 December 2000Return made up to 19/12/00; full list of members (6 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (5 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Full accounts made up to 31 December 1998 (10 pages)
7 December 1998Return made up to 19/12/98; no change of members (6 pages)
17 August 1998Full accounts made up to 31 December 1997 (10 pages)
17 December 1997Return made up to 19/12/97; no change of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 December 1996Return made up to 19/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 1996Director resigned (1 page)
5 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
22 August 1996Location of register of members (1 page)
13 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)