BROOK SANDWELL & DUDLEY

BROOK SANDWELL & DUDLEY

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

    Company NameBROOK SANDWELL & DUDLEY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02897081
    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 BROOK SANDWELL & DUDLEY?

    • Other human health activities (86900) / Human health and social work activities

    Where is BROOK SANDWELL & DUDLEY located?

    Registered Office Address
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOK SANDWELL & DUDLEY?

    Previous Company Names
    Company NameFromUntil
    SANDWELL AND DUDLEY BROOK ADVISORY CENTREOct 14, 1997Oct 14, 1997
    SANDWELL BROOK ADVISORY CENTREFeb 11, 1994Feb 11, 1994

    What are the latest accounts for BROOK SANDWELL & DUDLEY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BROOK SANDWELL & DUDLEY?

    Annual Return
    Last Annual Return

    What are the latest filings for BROOK SANDWELL & DUDLEY?

    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 Feb 07, 2015 no member list

    3 pagesAR01

    Appointment of Mr Alastair Bridges as a director on Nov 25, 2014

    2 pagesAP01

    Appointment of Mr Simon Blake as a secretary on Oct 01, 2014

    AP03

    Termination of appointment of Roger Frank Gibson as a director on Nov 25, 2014

    TM01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    Annual return made up to Feb 07, 2014 no member list

    3 pagesAR01

    Termination of appointment of Sharon Walters as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    31 pagesAA

    Annual return made up to Feb 07, 2013 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2012

    23 pagesAA

    Annual return made up to Feb 07, 2012 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    23 pagesAA

    Appointment of Mrs Linda Ann Thomas as a director

    2 pagesAP01

    Appointment of Mr Scott Nicholas Bennett as a director

    2 pagesAP01

    Appointment of Mr Roger Frank Gibson as a director

    2 pagesAP01

    Termination of appointment of Alexandra Pejovic as a director

    1 pagesTM01

    Termination of appointment of Malcolm Edwards as a director

    1 pagesTM01

    Termination of appointment of Suzanne Callen as a director

    1 pagesTM01

    Termination of appointment of Anne Baker as a director

    1 pagesTM01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed sandwell and dudley brook advisory centre\certificate issued on 21/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2011

    Change company name resolution on Jan 31, 2011

    RES15
    change-of-nameFeb 21, 2011

    Change of name by resolution

    NM01

    Annual return made up to Feb 07, 2011 no member list

    6 pagesAR01

    Who are the officers of BROOK SANDWELL & DUDLEY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Simon
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Secretary
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    194938150001
    BENNETT, Scott Nicholas
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Director
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    EnglandBritish127886110001
    BRIDGES, Alastair
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Director
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    EnglandBritish184303280001
    THOMAS, Linda Ann
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Director
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    ScotlandBritish21833630001
    MOLONEY, Francis Michael
    8 Haselor Close
    B49 6QD Alcester
    Warwickshire
    Secretary
    8 Haselor Close
    B49 6QD Alcester
    Warwickshire
    British87295730001
    WALTERS, Sharon
    Cupfields Avenue
    DY4 0RE Tipton
    24
    West Midlands
    United Kingdom
    Secretary
    Cupfields Avenue
    DY4 0RE Tipton
    24
    West Midlands
    United Kingdom
    157934680001
    WEBB, Glenn Kevin
    101 Grayswood Avenue
    Chapelfields
    CV5 8HJ Coventry
    Secretary
    101 Grayswood Avenue
    Chapelfields
    CV5 8HJ Coventry
    British22683740001
    BAKER, Anne
    The Gables Birches Farm
    Fox Road Shipley
    WV6 7HA Wolverhampton
    Director
    The Gables Birches Farm
    Fox Road Shipley
    WV6 7HA Wolverhampton
    EnglandBritish101708760001
    BAKER, Laila Theresa
    White Cottage
    Orton Lane
    WV4 4XB Lower Penn
    Staffordshire
    Director
    White Cottage
    Orton Lane
    WV4 4XB Lower Penn
    Staffordshire
    British88014310001
    CALLEN, Suzanne Jane
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Director
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    EnglandBritish194272790001
    DOLPHIN, Sheila Mary
    32 Brandhall Court
    Wolverhampton Road
    B68 8DE Oldbury
    West Midlands
    Director
    32 Brandhall Court
    Wolverhampton Road
    B68 8DE Oldbury
    West Midlands
    British35875950001
    EDWARDS, Malcolm William
    9 Rookery Rise
    Wombourne
    WV5 0NP Wolverhampton
    South Staffordshire
    Director
    9 Rookery Rise
    Wombourne
    WV5 0NP Wolverhampton
    South Staffordshire
    EnglandBritish95952810001
    GIBSON, Roger Frank
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    Director
    31 Priory Street
    Dudley
    DY1 1HA West Midlands
    EnglandBritish44060100002
    HARRIS, Jessica Elizabeth
    Moor Pool Avenue
    Harbone
    B17 9DS Birmingham
    87
    West Midlands
    Director
    Moor Pool Avenue
    Harbone
    B17 9DS Birmingham
    87
    West Midlands
    United KingdomBritish111602650002
    JONES, Yvonne
    9 Bridgnorth Road
    Stourton
    DY7 6RP Stourbridge
    West Midlands
    Director
    9 Bridgnorth Road
    Stourton
    DY7 6RP Stourbridge
    West Midlands
    EnglandBritish54657520001
    O'MARA, Elizabeth Helen Mary
    81 Market Street
    DY6 9LJ Kingswinford
    West Midlands
    Director
    81 Market Street
    DY6 9LJ Kingswinford
    West Midlands
    British39258650001
    PEJOVIC, Alexandra Ellen
    3a Perryfields Road
    B61 8SY Bromsgrove
    Worcestershire
    Director
    3a Perryfields Road
    B61 8SY Bromsgrove
    Worcestershire
    EnglandBritish78076180001
    POOLE, Sue
    12 Westbourne Road
    The Butts
    WS4 2JA Walsall
    West Midlands
    Director
    12 Westbourne Road
    The Butts
    WS4 2JA Walsall
    West Midlands
    British54657650001
    PRICE, Sally Nigella
    10 St Augustines Road
    Edgbaston
    B16 9JU Birmingham
    West Midlands
    Director
    10 St Augustines Road
    Edgbaston
    B16 9JU Birmingham
    West Midlands
    British23170360001
    PRICE, Sally Nigella
    10 St Augustines Road
    Edgbaston
    B16 9JU Birmingham
    West Midlands
    Director
    10 St Augustines Road
    Edgbaston
    B16 9JU Birmingham
    West Midlands
    British23170360001
    ROBINSON, Patricia Rosemary
    77 Tamworth Road
    WS14 9HG Lichfield
    Staffordshire
    Director
    77 Tamworth Road
    WS14 9HG Lichfield
    Staffordshire
    British37701180001
    ROGINSKI, Claudia Alice
    98 Church Lane
    Handsworth Wood
    B20 2ES Birmingham
    West Midlands
    Director
    98 Church Lane
    Handsworth Wood
    B20 2ES Birmingham
    West Midlands
    EnglandBritish37701190001
    SALMON, Amanda Jane
    39 Ethel Street
    Bearwood
    B67 5AL Smethwick
    West Midlands
    Director
    39 Ethel Street
    Bearwood
    B67 5AL Smethwick
    West Midlands
    British58429580001
    STORRIE, Margaret Letitia Matthews
    61 Occupation Street
    DY1 2RF Dudley
    West Midlands
    Director
    61 Occupation Street
    DY1 2RF Dudley
    West Midlands
    British39258590001
    VALLENDER, Patricia
    11 Broadfields
    Hagley
    DY9 0PQ Stourbridge
    West Midlands
    Director
    11 Broadfields
    Hagley
    DY9 0PQ Stourbridge
    West Midlands
    British77888060001
    WEBB, Glenn Kevin
    101 Grayswood Avenue
    Chapelfields
    CV5 8HJ Coventry
    Director
    101 Grayswood Avenue
    Chapelfields
    CV5 8HJ Coventry
    EnglandBritish22683740001

    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