Company NameBaths & Trays UK Limited
Company StatusDissolved
Company Number08522438
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHome Products Group Limited (Corporation)
StatusClosed
Appointed09 May 2013(same day as company formation)
Correspondence AddressClamonta Whitacre Road Industrial Estate
Whitacre Road
Nuneaton
Warwickshire
CV11 6BX
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeanard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
Director NameMr Gary Stevens
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(6 days after company formation)
Appointment Duration6 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressLeanard Curtis
Leanard Curtis House Elms Square Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
6 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (14 pages)
6 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (14 pages)
12 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (11 pages)
12 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (11 pages)
2 December 2015Termination of appointment of Christopher Pearson as a director on 24 November 2015 (2 pages)
2 December 2015Termination of appointment of Christopher Pearson as a director on 24 November 2015 (2 pages)
25 August 2015Registered office address changed from PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Leanard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Leanard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages)
21 August 2015Statement of affairs with form 4.19 (4 pages)
21 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04
(1 page)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Statement of affairs with form 4.19 (4 pages)
16 July 2015Compulsory strike-off action has been suspended (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Termination of appointment of Gary Stevens as a director on 11 November 2013 (1 page)
7 August 2014Director's details changed for Home Products Group Limited on 1 August 2014 (1 page)
7 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Director's details changed for Home Products Group Limited on 1 August 2014 (1 page)
7 August 2014Director's details changed for Home Products Group Limited on 1 August 2014 (1 page)
7 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Termination of appointment of Gary Stevens as a director on 11 November 2013 (1 page)
7 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
24 December 2013Satisfaction of charge 085224380001 in full (4 pages)
24 December 2013Satisfaction of charge 085224380002 in full (4 pages)
24 December 2013Satisfaction of charge 085224380002 in full (4 pages)
24 December 2013Satisfaction of charge 085224380001 in full (4 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2013Appointment of Gary Stevens as a director (3 pages)
29 May 2013Appointment of Gary Stevens as a director (3 pages)
23 May 2013Registration of charge 085224380003 (36 pages)
23 May 2013Registration of charge 085224380003 (36 pages)
21 May 2013Registration of charge 085224380002 (52 pages)
21 May 2013Registration of charge 085224380002 (52 pages)
21 May 2013Registration of charge 085224380001 (27 pages)
21 May 2013Registration of charge 085224380001 (27 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)