Company NameBaths Hotel Limited
Company StatusDissolved
Company Number07911675
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date15 August 2018 (5 years, 8 months ago)
Previous NamesSurface Brands Limited and Breakfast Or Lunch Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Timothy Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkshead House Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0JB
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressSt James Building 79
Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2018Final Gazette dissolved following liquidation (1 page)
15 May 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
1 June 2017Liquidators' statement of receipts and payments to 3 May 2017 (16 pages)
1 June 2017Liquidators' statement of receipts and payments to 3 May 2017 (16 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (10 pages)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (10 pages)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Liquidators statement of receipts and payments to 2 May 2016 (10 pages)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2016Registered office address changed from 1 Park Street Macclesfield SK11 6SR to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 1 Park Street Macclesfield SK11 6SR to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2016 (2 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
(1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Statement of affairs with form 4.19 (6 pages)
18 January 2016Statement of affairs with form 4.19 (6 pages)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 February 2013Director's details changed for Mr Timothy Bell on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Mr Timothy Bell on 11 February 2013 (2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed breakfast or lunch LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(2 pages)
17 December 2012Company name changed breakfast or lunch LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(2 pages)
17 December 2012Change of name notice (2 pages)
14 August 2012Company name changed surface brands LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
14 August 2012Company name changed surface brands LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Change of name notice (2 pages)
23 January 2012Appointment of Mr Timothy Bell as a director (3 pages)
23 January 2012Appointment of Mr Timothy Bell as a director (3 pages)
16 January 2012Termination of appointment of John Wildman as a director (1 page)
16 January 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
16 January 2012Incorporation (50 pages)
16 January 2012Termination of appointment of John Wildman as a director (1 page)
16 January 2012Incorporation (50 pages)
16 January 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)