Company NameBathroom Tradition Limited
DirectorAndrew Desmond Styler
Company StatusDissolved
Company Number02459855
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Desmond Styler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address12 Bankart Lane
Chelmsford
Essex
CM2 6TZ
Secretary NameAndrew Beers
NationalityBritish
StatusCurrent
Appointed23 October 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address9 Colyers Reach
Chelmsford
Essex
CM2 6RW
Director NameMr David Barrie Cutchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressThe Fountain House The Street
East Bergholt Nr Colchester
Essex
CO9 6TB
Secretary NameMrs Lucy Anne Cutchie
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressThe Fountain House The Street
East Bergholt Nr Colchester
Essex
CO7 6TB
Secretary NameSusan Styler
NationalityBritish
StatusResigned
Appointed08 October 1993(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 October 1996)
RoleCompany Director
Correspondence Address91 Maldon Road
Colchester
Essex
CO3 3AR

Location

Registered AddressValentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 March 2001Dissolved (1 page)
29 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Appointment of a voluntary liquidator (1 page)
28 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1999Statement of affairs (11 pages)
14 June 1999Registered office changed on 14/06/99 from: 13 station road finchley london N3 2SB (1 page)
26 May 1999Return made up to 22/05/99; full list of members (5 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Return made up to 22/05/98; full list of members (5 pages)
20 July 1998Secretary's particulars changed (1 page)
26 August 1997Full accounts made up to 31 January 1997 (15 pages)
12 June 1997Return made up to 22/05/97; full list of members (5 pages)
30 October 1996Secretary resigned (2 pages)
30 October 1996New secretary appointed (2 pages)
27 October 1996Full accounts made up to 31 January 1996 (14 pages)
17 May 1996Return made up to 22/05/96; full list of members (5 pages)
11 December 1995Particulars of contract relating to shares (4 pages)
11 December 1995Ad 24/11/95--------- £ si 2900@1=2900 £ ic 100/3000 (4 pages)
11 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 December 1995£ nc 100/3000 24/11/95 (1 page)
4 December 1995Full accounts made up to 31 January 1995 (13 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Secretary's particulars changed (4 pages)
24 May 1995Return made up to 22/05/95; full list of members (10 pages)