London
EC3M 1BD
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Lynn Richards Cole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 163 Green Lanes Wylde Green Sutton Coldfield West Midlands B73 5LX |
Director Name | Alan John Stanford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 622 Streetsbrook Road Solihull West Midlands B91 1LB |
Secretary Name | Ann Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 November 2005) |
Role | Secretary |
Correspondence Address | 237 Thornbridge Avenue Great Barr Birmingham B42 2AQ |
Director Name | Frederick Robert Wade |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 2hartfield Close Kents Hill Milton Keynes Buckinghamshire MK7 6HN |
Director Name | Mr David Michael Slade |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 16 Kidderminster Road Bromsgrove Worcestershire B61 7JW |
Director Name | Mr Nicholas John Tamblyn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Secretary Name | Mr Nicholas John Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(23 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Stephen David Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | perkins-slade.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Perkins Slade Forrest Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 June 2016 | Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages) |
27 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
27 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
27 May 2016 | Statement of capital on 27 May 2016
|
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
14 October 2015 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page) |
22 September 2015 | Registered office address changed from Tricorn House, 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page) |
22 September 2015 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
22 September 2015 | Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages) |
22 September 2015 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
22 September 2015 | Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Andrew John Moore as a secretary on 31 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Andrew John Moore as a secretary on 31 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages) |
22 September 2015 | Registered office address changed from Tricorn House, 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page) |
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 July 2014 | Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House, 51-53 Hagley Road Birmingham B16 8TP on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to Tricorn House, 51-53 Hagley Road Birmingham B16 8TP on 29 July 2014 (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
27 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (9 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (9 pages) |
12 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
15 June 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
15 June 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 14 saint pauls square birmingham west midlands B3 1RB (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 14 saint pauls square birmingham west midlands B3 1RB (1 page) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members
|
20 July 2005 | Return made up to 09/07/05; full list of members
|
28 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (9 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
1 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
24 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members
|
2 August 2002 | Return made up to 09/07/02; full list of members
|
8 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 4 church court 11-12 cox street birmingham B3 1RD (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 4 church court 11-12 cox street birmingham B3 1RD (1 page) |
24 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
17 July 2000 | Return made up to 16/07/00; full list of members
|
17 July 2000 | Return made up to 16/07/00; full list of members
|
11 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
6 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
28 August 1997 | Return made up to 16/07/97; no change of members
|
28 August 1997 | Return made up to 16/07/97; no change of members
|
19 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
15 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
13 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
12 October 1992 | Ad 15/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1992 | Ad 15/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
16 July 1992 | Incorporation (17 pages) |
16 July 1992 | Incorporation (17 pages) |