BROMSGROVE OBSERVER LIMITED

BROMSGROVE OBSERVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBROMSGROVE OBSERVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00157066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROMSGROVE OBSERVER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BROMSGROVE OBSERVER LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMSGROVE OBSERVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODLEY,WILLIAMS,& DUNSFORD,LIMITEDJul 15, 1919Jul 15, 1919

    What are the latest accounts for BROMSGROVE OBSERVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for BROMSGROVE OBSERVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 105,200
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 28, 2014

    8 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 105,200
    SH01

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Jun 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 105,200
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Statement of capital on Mar 12, 2014

    • Capital: GBP 5
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 29, 2013

    5 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 25, 2011

    5 pagesAA

    Who are the officers of BROMSGROVE OBSERVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    POULTER, Peter Alvis
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    Secretary
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    BritishDirector2993910001
    SMITH, Robert Dennis
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    Secretary
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    British15883400001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishCompany Director75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    RIX, Roger Stuney
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    Director
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    BritishDirector15856560001
    ROACH, Roger
    2 Stanmore Road
    Hanbury Park
    WR2 4PW Worcester
    Worcestershire
    Director
    2 Stanmore Road
    Hanbury Park
    WR2 4PW Worcester
    Worcestershire
    BritishCompany Director16761760001
    SKELTON, Christopher Robert
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    Director
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    BritishFinancial Accountants & Director84217610001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0