About

Registered Number: 03583977
Date of Incorporation: 18/06/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 1 month ago)
Registered Address: The Mill, Chapel Lane, Galgate, Lancaster, LA2 0PR

 

Having been setup in 1998, Traditional English Bathrooms Ltd are based in Lancaster. The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Pauline Julie Ann 18 June 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 30 August 2013
DISS40 - Notice of striking-off action discontinued 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 27 June 2007
363a - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 19 July 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 31 August 1999
225 - Change of Accounting Reference Date 14 August 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.