BROOK SANDWELL & DUDLEY
Overview
| Company Name | BROOK SANDWELL & DUDLEY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02897081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROOK SANDWELL & DUDLEY?
| Company Name | From | Until |
|---|---|---|
| SANDWELL AND DUDLEY BROOK ADVISORY CENTRE | Oct 14, 1997 | Oct 14, 1997 |
| SANDWELL BROOK ADVISORY CENTRE | Feb 11, 1994 | Feb 11, 1994 |
What are the latest accounts for BROOK SANDWELL & DUDLEY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for BROOK SANDWELL & DUDLEY?
| Annual Return |
|
|---|
What are the latest filings for BROOK SANDWELL & DUDLEY?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 07, 2015 no member list | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Alastair Bridges as a director on Nov 25, 2014 | 2 pages | AP01 | ||||||||||||||
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 pages | AA | ||||||||||||||
Annual return made up to Feb 07, 2014 no member list | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Sharon Walters as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 31 pages | AA | ||||||||||||||
Annual return made up to Feb 07, 2013 no member list | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 23 pages | AA | ||||||||||||||
Annual return made up to Feb 07, 2012 no member list | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 23 pages | AA | ||||||||||||||
Appointment of Mrs Linda Ann Thomas as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Nicholas Bennett as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Roger Frank Gibson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexandra Pejovic as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Malcolm Edwards as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Suzanne Callen as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Baker as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed sandwell and dudley brook advisory centre\certificate issued on 21/02/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 07, 2011 no member list | 6 pages | AR01 | ||||||||||||||
Who are the officers of BROOK SANDWELL & DUDLEY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Simon | Secretary | 31 Priory Street Dudley DY1 1HA West Midlands | 194938150001 | |||||||
| BENNETT, Scott Nicholas | Director | 31 Priory Street Dudley DY1 1HA West Midlands | England | British | 127886110001 | |||||
| BRIDGES, Alastair | Director | 31 Priory Street Dudley DY1 1HA West Midlands | England | British | 184303280001 | |||||
| THOMAS, Linda Ann | Director | 31 Priory Street Dudley DY1 1HA West Midlands | Scotland | British | 21833630001 | |||||
| MOLONEY, Francis Michael | Secretary | 8 Haselor Close B49 6QD Alcester Warwickshire | British | 87295730001 | ||||||
| WALTERS, Sharon | Secretary | Cupfields Avenue DY4 0RE Tipton 24 West Midlands United Kingdom | 157934680001 | |||||||
| WEBB, Glenn Kevin | Secretary | 101 Grayswood Avenue Chapelfields CV5 8HJ Coventry | British | 22683740001 | ||||||
| BAKER, Anne | Director | The Gables Birches Farm Fox Road Shipley WV6 7HA Wolverhampton | England | British | 101708760001 | |||||
| BAKER, Laila Theresa | Director | White Cottage Orton Lane WV4 4XB Lower Penn Staffordshire | British | 88014310001 | ||||||
| CALLEN, Suzanne Jane | Director | 31 Priory Street Dudley DY1 1HA West Midlands | England | British | 194272790001 | |||||
| DOLPHIN, Sheila Mary | Director | 32 Brandhall Court Wolverhampton Road B68 8DE Oldbury West Midlands | British | 35875950001 | ||||||
| EDWARDS, Malcolm William | Director | 9 Rookery Rise Wombourne WV5 0NP Wolverhampton South Staffordshire | England | British | 95952810001 | |||||
| GIBSON, Roger Frank | Director | 31 Priory Street Dudley DY1 1HA West Midlands | England | British | 44060100002 | |||||
| HARRIS, Jessica Elizabeth | Director | Moor Pool Avenue Harbone B17 9DS Birmingham 87 West Midlands | United Kingdom | British | 111602650002 | |||||
| JONES, Yvonne | Director | 9 Bridgnorth Road Stourton DY7 6RP Stourbridge West Midlands | England | British | 54657520001 | |||||
| O'MARA, Elizabeth Helen Mary | Director | 81 Market Street DY6 9LJ Kingswinford West Midlands | British | 39258650001 | ||||||
| PEJOVIC, Alexandra Ellen | Director | 3a Perryfields Road B61 8SY Bromsgrove Worcestershire | England | British | 78076180001 | |||||
| POOLE, Sue | Director | 12 Westbourne Road The Butts WS4 2JA Walsall West Midlands | British | 54657650001 | ||||||
| PRICE, Sally Nigella | Director | 10 St Augustines Road Edgbaston B16 9JU Birmingham West Midlands | British | 23170360001 | ||||||
| PRICE, Sally Nigella | Director | 10 St Augustines Road Edgbaston B16 9JU Birmingham West Midlands | British | 23170360001 | ||||||
| ROBINSON, Patricia Rosemary | Director | 77 Tamworth Road WS14 9HG Lichfield Staffordshire | British | 37701180001 | ||||||
| ROGINSKI, Claudia Alice | Director | 98 Church Lane Handsworth Wood B20 2ES Birmingham West Midlands | England | British | 37701190001 | |||||
| SALMON, Amanda Jane | Director | 39 Ethel Street Bearwood B67 5AL Smethwick West Midlands | British | 58429580001 | ||||||
| STORRIE, Margaret Letitia Matthews | Director | 61 Occupation Street DY1 2RF Dudley West Midlands | British | 39258590001 | ||||||
| VALLENDER, Patricia | Director | 11 Broadfields Hagley DY9 0PQ Stourbridge West Midlands | British | 77888060001 | ||||||
| WEBB, Glenn Kevin | Director | 101 Grayswood Avenue Chapelfields CV5 8HJ Coventry | England | British | 22683740001 |
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