About

Registered Number: 04037298
Date of Incorporation: 20/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 11 months ago)
Registered Address: Ansell House, Britain Street, Dunstable, Bedfordshire, LU5 4JA

 

Britain Street Bathrooms Ltd was registered on 20 July 2000 and are based in Dunstable, it's status is listed as "Dissolved". There is only one director listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANSELL, Joanne 20 July 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
AA - Annual Accounts 07 April 2016
DS01 - Striking off application by a company 04 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.