Company NameTraditional Lighting Company Ltd
Company StatusDissolved
Company Number06537362
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Christopher Charles Bawden
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Argyle Industrial Estate
Appin Road
Birkenhead
Merseyside
CH41 9HH
Wales
Director NameMr Christopher Charles Bawden
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2008(2 months after company formation)
Appointment Duration11 years, 4 months (closed 01 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Argyle Industrial Estate
Appin Road
Birkenhead
Merseyside
CH41 9HH
Wales
Director NameMr Stephen David Haworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address14 Chambres Road
Southport
Merseyside
PR8 6JQ

Contact

Websitesimplelighting.co.uk
Email address[email protected]
Telephone0800 3345183
Telephone regionFreephone

Location

Registered AddressUnit 18 Argyle Industrial Estate
Appin Road
Birkenhead
Merseyside
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£4,187
Cash£5,392
Current Liabilities£7,375

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(3 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
9 November 2012Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
9 November 2012Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2012Secretary's details changed for Mr Christopher Charles Bawden on 1 May 2012 (1 page)
9 May 2012Secretary's details changed for Mr Christopher Charles Bawden on 1 May 2012 (1 page)
9 May 2012Director's details changed for Mr Christopher Charles Bawden on 1 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Christopher Charles Bawden on 1 May 2012 (1 page)
9 May 2012Director's details changed for Mr Christopher Charles Bawden on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Christopher Charles Bawden on 1 May 2012 (2 pages)
27 April 2012Registered office address changed from Unit 16 West Float Ind Est Logan Road Birkenhead Wirral CH41 1JJ England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Unit 16 West Float Ind Est Logan Road Birkenhead Wirral CH41 1JJ England on 27 April 2012 (1 page)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Registered office address changed from 105 Mill Lane Wallasey Merseyside CH44 3BH England on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 105 Mill Lane Wallasey Merseyside CH44 3BH England on 22 July 2011 (1 page)
21 July 2011Termination of appointment of Stephen Haworth as a director (1 page)
21 July 2011Termination of appointment of Stephen Haworth as a director (1 page)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG United Kingdom on 23 July 2010 (1 page)
23 July 2010Secretary's details changed for Mr Christopher Charles Bawden on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Christopher Charles Bawden on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Christopher Charles Bawden on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG United Kingdom on 23 July 2010 (1 page)
23 July 2010Director's details changed for Mr Christopher Charles Bawden on 23 July 2010 (2 pages)
25 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Mr Stephen David Haworth on 18 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Christopher Charles Bawden on 18 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Stephen David Haworth on 18 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Christopher Charles Bawden on 18 March 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 May 2009Director and secretary's change of particulars / christopher bawden / 20/05/2009 (1 page)
20 May 2009Director and secretary's change of particulars / christopher bawden / 20/05/2009 (1 page)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Registered office changed on 09/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
10 February 2009Director and secretary's change of particulars / christopher bawden / 10/02/2009 (1 page)
10 February 2009Director and secretary's change of particulars / christopher bawden / 10/02/2009 (1 page)
26 November 2008Director and secretary's change of particulars / christopher bawden / 26/11/2008 (1 page)
26 November 2008Director and secretary's change of particulars / christopher bawden / 26/11/2008 (1 page)
27 May 2008Director appointed christopher charles bawden (1 page)
27 May 2008Director appointed christopher charles bawden (1 page)
18 March 2008Incorporation (15 pages)
18 March 2008Incorporation (15 pages)