Birmingham
West Midlands
B30 2EU
Director Name | Miss Vera Joyce Wood |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 81 Faircroft Road Castle Bromwich Birmingham West Midlands B36 9UQ |
Director Name | Mr John Stretton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 June 2007) |
Role | Schoolmaster |
Correspondence Address | 8 Rushfield Road Chesterfield Derbyshire S40 4XE |
Director Name | Gwendoline Olga Stretton |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Charitable Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ankermoor Close Birmingham West Midlands B34 6TF |
Director Name | Mr Cyril John Reeves |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 23 Summerfield Road Tamworth Staffordshire B77 3PG |
Director Name | Nellie Parlett |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 25 Barbara Glasgow House Washwood Heath Road Birmingham West Midlands B8 2XJ |
Director Name | Mr Edward Alfred Neal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Railway Shopman |
Correspondence Address | 103 Madina Road Tyseley Birmingham B11 3SD |
Director Name | Pastor Victor Leinster |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 1999) |
Role | Minister Of Religion |
Correspondence Address | 2 Inglefield Road Stechford Birmingham West Midlands B33 8DF |
Director Name | Rev Ronald William Frost |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Minister Of Religion |
Correspondence Address | 204 East End Road East Finchley London N2 0PZ |
Director Name | Mr Eric Edwards |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 July 2009) |
Role | Retired |
Correspondence Address | 4 Cheshire Court Ravenall Close Shard End Birmingham B34 6PZ |
Director Name | Mr Peter Combellack |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 August 1991) |
Role | Charity Fundraiser |
Correspondence Address | Marlpit Hall Farm Marlpit Lane Rougley Sutton Coldfield West Midlands B75 5PL |
Director Name | Mrs Mary Elizabeth Ayres |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cryersoak Close Monkspath Solihull West Midlands B90 4UW |
Secretary Name | Rev Ronald William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 204 East End Road East Finchley London N2 0PZ |
Director Name | Margaret Luned Edwards |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 May 2012) |
Role | Retired |
Correspondence Address | 4 Cheshire Court Ravenall Close Shard End Birmingham B34 6PZ |
Director Name | David Ayres |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2013) |
Role | Social Worker |
Correspondence Address | 11 Cryersoak Close Shirley Solihull West Midlands B90 4UW |
Director Name | Walter George Broadhead |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2007) |
Role | Warehouse Operative |
Correspondence Address | 5 Armstrong Drive Birmingham West Midlands B36 9NL |
Director Name | James Patrick Covser |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2004) |
Role | Company Director |
Correspondence Address | 34 Chase Road Walsall West Midlands WS8 6JD |
Director Name | Joan Elsie Porter |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2013) |
Role | Housewife |
Correspondence Address | 578 Bromford Lane Birmingham West Midlands B8 2DS |
Registered Address | 204 East End Road East Finchley London N2 0PZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
- | OTHER 99.37% - |
---|---|
1 at £1 | Executors Of Eric Edwards 0.08% Ordinary |
1 at £1 | Lord Foster Of Bishop Auckland 0.08% Ordinary |
1 at £1 | Mr David Ayres 0.08% Ordinary |
1 at £1 | Mrs Gwendoline Olga Stretton 0.08% Ordinary |
1 at £1 | Mrs Joan E. Porker 0.08% Ordinary |
1 at £1 | Mrs Mary Elizabeth Ayres 0.08% Ordinary |
1 at £1 | Mrs Vera Joyce Wood 0.08% Ordinary |
1 at £1 | Reverend Ronald W. Frost 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £373 |
Net Worth | £12,085 |
Cash | £835 |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2013 | Application to strike the company off the register (3 pages) |
2 August 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Termination of appointment of Ronald William Frost as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Mary Ayres as a director (1 page) |
31 July 2013 | Termination of appointment of Gwendoline Olga Stretton as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Vera Joyce Wood as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Ronald William Frost as a secretary on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Mary Elizabeth Ayres as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Ronald Frost as a secretary (1 page) |
31 July 2013 | Termination of appointment of David Ayres as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Ronald Frost as a director (1 page) |
31 July 2013 | Termination of appointment of Edward Neal as a director (1 page) |
31 July 2013 | Termination of appointment of Vera Joyce Wood as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Joan Elsie Porter as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Vera Wood as a director (1 page) |
31 July 2013 | Termination of appointment of Vera Wood as a director (1 page) |
31 July 2013 | Termination of appointment of David Ayres as a director (1 page) |
31 July 2013 | Termination of appointment of Edward Alfred Neal as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Gwendoline Stretton as a director (1 page) |
31 July 2013 | Termination of appointment of Joan Porter as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
13 August 2012 | Termination of appointment of Eric Edwards as a director (1 page) |
13 August 2012 | Termination of appointment of Eric Edwards as a director on 10 July 2009 (1 page) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Termination of appointment of Margaret Luned Edwards as a director on 3 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Termination of appointment of Margaret Edwards as a director (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
16 June 2011 | Annual return made up to 6 June 2011 (20 pages) |
16 June 2011 | Annual return made up to 6 June 2011 (20 pages) |
16 June 2011 | Annual return made up to 6 June 2011 (20 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (20 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (20 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (20 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (14 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (14 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
20 May 2008 | Return made up to 11/04/08; change of members
|
20 May 2008 | Return made up to 11/04/08; change of members
|
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: blackhams lancaster house 67 newhall street birmingham west midlands B3 1NR (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: blackhams lancaster house 67 newhall street birmingham west midlands B3 1NR (1 page) |
5 December 2007 | Return made up to 11/04/07; no change of members (16 pages) |
5 December 2007 | Return made up to 11/04/07; no change of members (16 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
9 June 2006 | Return made up to 11/04/06; full list of members (15 pages) |
9 June 2006 | Return made up to 11/04/06; full list of members (15 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: blackhams lancaster house 67 newhall street birmingham B3 1NR (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: blackhams lancaster house 67 newhall street birmingham B3 1NR (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | Return made up to 11/04/05; full list of members (15 pages) |
18 August 2005 | Return made up to 11/04/05; full list of members
|
13 July 2005 | Return made up to 11/04/04; full list of members (15 pages) |
13 July 2005 | Return made up to 11/04/04; full list of members
|
9 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: king edward house 135A new street birmingham west midlands B2 4NG (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: king edward house 135A new street birmingham west midlands B2 4NG (1 page) |
16 April 2004 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 11/04/03; full list of members (15 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 11/04/03; full list of members (15 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 47 newhall street birmingham B3 3QU (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 47 newhall street birmingham B3 3QU (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 August 2002 | Return made up to 11/04/02; full list of members (13 pages) |
13 August 2002 | Return made up to 11/04/02; full list of members (13 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
30 October 2001 | Return made up to 11/04/01; full list of members (13 pages) |
30 October 2001 | Return made up to 11/04/01; full list of members (13 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 11/04/00; full list of members
|
26 May 2000 | Return made up to 11/04/00; full list of members (14 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (3 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (3 pages) |
21 June 1999 | Return made up to 11/04/99; no change of members (8 pages) |
21 June 1999 | Return made up to 11/04/99; no change of members (8 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
13 May 1998 | Return made up to 11/04/98; no change of members (12 pages) |
13 May 1998 | Return made up to 11/04/98; no change of members (12 pages) |
1 July 1997 | Return made up to 11/04/97; full list of members (10 pages) |
1 July 1997 | Return made up to 11/04/97; full list of members (10 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (2 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (3 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (3 pages) |
25 June 1996 | Return made up to 11/04/96; no change of members (10 pages) |
25 June 1996 | Return made up to 11/04/96; no change of members (10 pages) |
3 July 1995 | Return made up to 11/04/95; full list of members
|
3 July 1995 | Return made up to 11/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |