About

Registered Number: 03620685
Date of Incorporation: 24/08/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: 7a Dartmouth Road, Paignton, Devon, TQ4 5AA

 

Established in 1998, The Traditional Pub Company (South West) Ltd are based in Devon. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Georgina 20 March 2008 - 1
BARRACLOUGH, Richard William 24 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 23 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 29 September 1999
225 - Change of Accounting Reference Date 11 December 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2000 Outstanding

N/A

Mortgage 19 May 2000 Outstanding

N/A

Debenture 02 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.