Company NameBirmingham Temperance Hall Company Limited(The)
Company StatusDissolved
Company Number00000899
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Mary Kear
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 April 2001)
RoleOccupational Therapist
Correspondence Address49 Rowheath Road
Birmingham
West Midlands
B30 2EU
Director NameMiss Vera Joyce Wood
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address81 Faircroft Road
Castle Bromwich
Birmingham
West Midlands
B36 9UQ
Director NameMr John Stretton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 June 2007)
RoleSchoolmaster
Correspondence Address8 Rushfield Road
Chesterfield
Derbyshire
S40 4XE
Director NameGwendoline Olga Stretton
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleCharitable Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Ankermoor Close
Birmingham
West Midlands
B34 6TF
Director NameMr Cyril John Reeves
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address23 Summerfield Road
Tamworth
Staffordshire
B77 3PG
Director NameNellie Parlett
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address25 Barbara Glasgow House
Washwood Heath Road
Birmingham
West Midlands
B8 2XJ
Director NameMr Edward Alfred Neal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleRailway Shopman
Correspondence Address103 Madina Road
Tyseley
Birmingham
B11 3SD
Director NamePastor Victor Leinster
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 1999)
RoleMinister Of Religion
Correspondence Address2 Inglefield Road
Stechford
Birmingham
West Midlands
B33 8DF
Director NameRev Ronald William Frost
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleMinister Of Religion
Correspondence Address204 East End Road
East Finchley
London
N2 0PZ
Director NameMr Eric Edwards
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 July 2009)
RoleRetired
Correspondence Address4 Cheshire Court Ravenall Close
Shard End
Birmingham
B34 6PZ
Director NameMr Peter Combellack
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 August 1991)
RoleCharity Fundraiser
Correspondence AddressMarlpit Hall Farm
Marlpit Lane Rougley
Sutton Coldfield
West Midlands
B75 5PL
Director NameMrs Mary Elizabeth Ayres
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cryersoak Close
Monkspath
Solihull
West Midlands
B90 4UW
Secretary NameRev Ronald William Frost
NationalityBritish
StatusResigned
Appointed06 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address204 East End Road
East Finchley
London
N2 0PZ
Director NameMargaret Luned Edwards
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(91 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 03 May 2012)
RoleRetired
Correspondence Address4 Cheshire Court Ravenall Close
Shard End
Birmingham
B34 6PZ
Director NameDavid Ayres
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(94 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2013)
RoleSocial Worker
Correspondence Address11 Cryersoak Close
Shirley
Solihull
West Midlands
B90 4UW
Director NameWalter George Broadhead
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(97 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2007)
RoleWarehouse Operative
Correspondence Address5 Armstrong Drive
Birmingham
West Midlands
B36 9NL
Director NameJames Patrick Covser
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(101 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2004)
RoleCompany Director
Correspondence Address34 Chase Road
Walsall
West Midlands
WS8 6JD
Director NameJoan Elsie Porter
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(101 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2013)
RoleHousewife
Correspondence Address578 Bromford Lane
Birmingham
West Midlands
B8 2DS

Location

Registered Address204 East End Road
East Finchley
London
N2 0PZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

-OTHER
99.37%
-
1 at £1Executors Of Eric Edwards
0.08%
Ordinary
1 at £1Lord Foster Of Bishop Auckland
0.08%
Ordinary
1 at £1Mr David Ayres
0.08%
Ordinary
1 at £1Mrs Gwendoline Olga Stretton
0.08%
Ordinary
1 at £1Mrs Joan E. Porker
0.08%
Ordinary
1 at £1Mrs Mary Elizabeth Ayres
0.08%
Ordinary
1 at £1Mrs Vera Joyce Wood
0.08%
Ordinary
1 at £1Reverend Ronald W. Frost
0.08%
Ordinary

Financials

Year2014
Turnover£373
Net Worth£12,085
Cash£835

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
31 July 2013Termination of appointment of Ronald William Frost as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Mary Ayres as a director (1 page)
31 July 2013Termination of appointment of Gwendoline Olga Stretton as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Vera Joyce Wood as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Ronald William Frost as a secretary on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Mary Elizabeth Ayres as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Ronald Frost as a secretary (1 page)
31 July 2013Termination of appointment of David Ayres as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Ronald Frost as a director (1 page)
31 July 2013Termination of appointment of Edward Neal as a director (1 page)
31 July 2013Termination of appointment of Vera Joyce Wood as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Joan Elsie Porter as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Vera Wood as a director (1 page)
31 July 2013Termination of appointment of Vera Wood as a director (1 page)
31 July 2013Termination of appointment of David Ayres as a director (1 page)
31 July 2013Termination of appointment of Edward Alfred Neal as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Gwendoline Stretton as a director (1 page)
31 July 2013Termination of appointment of Joan Porter as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
13 August 2012Termination of appointment of Eric Edwards as a director (1 page)
13 August 2012Termination of appointment of Eric Edwards as a director on 10 July 2009 (1 page)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,260
(19 pages)
6 August 2012Termination of appointment of Margaret Luned Edwards as a director on 3 May 2012 (2 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,260
(19 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1,260
(19 pages)
6 August 2012Termination of appointment of Margaret Edwards as a director (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
16 June 2011Annual return made up to 6 June 2011 (20 pages)
16 June 2011Annual return made up to 6 June 2011 (20 pages)
16 June 2011Annual return made up to 6 June 2011 (20 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (20 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (20 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (20 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 June 2009Return made up to 06/06/09; full list of members (14 pages)
11 June 2009Return made up to 06/06/09; full list of members (14 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
20 May 2008Return made up to 11/04/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2008Return made up to 11/04/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: blackhams lancaster house 67 newhall street birmingham west midlands B3 1NR (1 page)
1 February 2008Registered office changed on 01/02/08 from: blackhams lancaster house 67 newhall street birmingham west midlands B3 1NR (1 page)
5 December 2007Return made up to 11/04/07; no change of members (16 pages)
5 December 2007Return made up to 11/04/07; no change of members (16 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 June 2006Return made up to 11/04/06; full list of members (15 pages)
9 June 2006Return made up to 11/04/06; full list of members (15 pages)
22 August 2005Registered office changed on 22/08/05 from: blackhams lancaster house 67 newhall street birmingham B3 1NR (1 page)
22 August 2005Registered office changed on 22/08/05 from: blackhams lancaster house 67 newhall street birmingham B3 1NR (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Return made up to 11/04/05; full list of members (15 pages)
18 August 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(15 pages)
13 July 2005Return made up to 11/04/04; full list of members (15 pages)
13 July 2005Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 June 2004Registered office changed on 09/06/04 from: king edward house 135A new street birmingham west midlands B2 4NG (1 page)
9 June 2004Registered office changed on 09/06/04 from: king edward house 135A new street birmingham west midlands B2 4NG (1 page)
16 April 2004Total exemption full accounts made up to 31 December 2002 (3 pages)
16 April 2004Total exemption full accounts made up to 31 December 2002 (3 pages)
30 August 2003Director resigned (1 page)
30 August 2003Return made up to 11/04/03; full list of members (15 pages)
30 August 2003Director resigned (1 page)
30 August 2003Return made up to 11/04/03; full list of members (15 pages)
28 July 2003Registered office changed on 28/07/03 from: 47 newhall street birmingham B3 3QU (1 page)
28 July 2003Registered office changed on 28/07/03 from: 47 newhall street birmingham B3 3QU (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 August 2002Return made up to 11/04/02; full list of members (13 pages)
13 August 2002Return made up to 11/04/02; full list of members (13 pages)
29 July 2002Total exemption full accounts made up to 31 December 2000 (3 pages)
29 July 2002Total exemption full accounts made up to 31 December 2000 (3 pages)
30 October 2001Return made up to 11/04/01; full list of members (13 pages)
30 October 2001Return made up to 11/04/01; full list of members (13 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
26 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 May 2000Return made up to 11/04/00; full list of members (14 pages)
23 June 1999Full accounts made up to 31 December 1998 (3 pages)
23 June 1999Full accounts made up to 31 December 1998 (3 pages)
21 June 1999Return made up to 11/04/99; no change of members (8 pages)
21 June 1999Return made up to 11/04/99; no change of members (8 pages)
5 October 1998Full accounts made up to 31 December 1997 (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (4 pages)
13 May 1998Return made up to 11/04/98; no change of members (12 pages)
13 May 1998Return made up to 11/04/98; no change of members (12 pages)
1 July 1997Return made up to 11/04/97; full list of members (10 pages)
1 July 1997Return made up to 11/04/97; full list of members (10 pages)
20 June 1997Full accounts made up to 31 December 1996 (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (3 pages)
19 July 1996Full accounts made up to 31 December 1995 (3 pages)
25 June 1996Return made up to 11/04/96; no change of members (10 pages)
25 June 1996Return made up to 11/04/96; no change of members (10 pages)
3 July 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 July 1995Return made up to 11/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)