Company NameBirmingham Stationers Limited
Company StatusDissolved
Company Number02012880
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Albert Denning
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address17 Ruffetts Wood
Kingsnorth
Ashford
Kent
TN23 3QQ
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 December 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 09 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed16 July 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 09 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Michael Chalfont
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address56 Mellish Road
Walsall
West Midlands
WS4 2EB
Director NameMrs Margaret Clifton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressHanscroft Back Lane
Coleshill
Birmingham
West Midlands
B46 2AW
Secretary NameMr Michael Chalfont
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address56 Mellish Road
Walsall
West Midlands
WS4 2EB
Director NameDerek Charles Bird
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressHigh Corner
The Warren
Ashtead
Surrey
KT21 5SL
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Secretary NameMr Michael Anthony Loftus
NationalityBritish
StatusResigned
Appointed27 January 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Secretary NameKeith Richard Thompson
NationalityBritish
StatusResigned
Appointed06 June 1997(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2003)
RoleCompany Director
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
17 March 2004Return made up to 28/03/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: stat plus house greenlea park prince george,s road london SW19 2PU (1 page)
24 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
25 April 2002Return made up to 28/03/02; full list of members (7 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Particulars of mortgage/charge (10 pages)
25 April 2001Return made up to 28/03/01; full list of members (7 pages)
20 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
20 March 2001Declaration of assistance for shares acquisition (7 pages)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 April 1999Return made up to 28/03/99; full list of members (6 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 April 1998Return made up to 28/03/98; full list of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
8 April 1997Return made up to 28/03/97; full list of members (6 pages)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Director resigned (1 page)
10 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Director resigned (2 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
15 March 1995Return made up to 28/03/95; full list of members (8 pages)
22 April 1986Incorporation (13 pages)