Company NameIntegrity Bathroom Solutions Limited
Company StatusDissolved
Company Number07386579
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Andrew Finan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH
Secretary NameGary Andrew Finan
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH
Director NameMs Anna Marie Caldwell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH
Director NameMr Victor Ritchie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 February 2019)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH

Contact

Websiteintegritybathroom.com

Location

Registered AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Anna Marie Caldwell & Marion Ritchie & Gary Finan & Victor Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£29,758
Cash£816
Current Liabilities£378,788

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
5 March 2019Termination of appointment of Victor Ritchie as a director on 19 February 2019 (1 page)
5 March 2019Cessation of Victor Ritchie as a person with significant control on 19 February 2019 (1 page)
21 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 February 2019Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page)
20 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Notification of Gary Andrew Finan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Notification of Gary Andrew Finan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Victor Ritchie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Notification of Victor Ritchie as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2011Appointment of Mr Victor Ritchie as a director (2 pages)
7 November 2011Appointment of Mr Victor Ritchie as a director (2 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of Anna Marie Caldwell as a director (1 page)
13 October 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
13 October 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of Anna Marie Caldwell as a director (1 page)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)