Company NameLuxury Bathe (Yorkshire) Limited
Company StatusDissolved
Company Number06378731
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTony David Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Cherry Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8HJ
Director NameStephen Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Netherwood Gardens
Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8HR
Director NameDavid Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 School Lane
Bamber Bridge
Preston
PR5 6QD
Secretary NameStephen Hirst
NationalityBritish
StatusClosed
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Netherwood Gardens
Brockhall Village
Old Langho Blackburn
Lancashire
BB6 8HR

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 August 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (6 pages)
4 February 2011Liquidators statement of receipts and payments to 25 January 2011 (6 pages)
4 March 2010Administrator's progress report to 22 January 2010 (10 pages)
4 March 2010Administrator's progress report to 22 January 2010 (10 pages)
26 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
26 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
10 September 2009Administrator's progress report to 3 August 2009 (9 pages)
10 September 2009Administrator's progress report to 3 August 2009 (9 pages)
10 September 2009Administrator's progress report to 3 August 2009 (9 pages)
27 April 2009Result of meeting of creditors (3 pages)
27 April 2009Result of meeting of creditors (3 pages)
30 March 2009Statement of administrator's proposal (28 pages)
30 March 2009Statement of administrator's proposal (28 pages)
10 February 2009Registered office changed on 10/02/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Registered office changed on 10/02/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
21 September 2007Incorporation (22 pages)
21 September 2007Incorporation (22 pages)