STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED
Overview
| Company Name | STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03065012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED located?
| Registered Office Address | Commerce House Etruria ST1 5BE Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What are the latest filings for STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?
| 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 | 2 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period extended from Mar 31, 2023 to May 31, 2023 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Registered office address changed from Business Innovation Centre Studio 10 Sutherland Institute Lightwood Road Longton Stoke-on-Trent ST3 4HY United Kingdom to Commerce House Etruria Stoke-on-Trent ST1 5BE on Aug 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Termination of appointment of Kevin Lee Taylor as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Robert Andrew as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin Lee Taylor as a director on Aug 06, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Director's details changed for Rebekah Herschel Shenton on Aug 18, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Business Innovation Centre Staffordshire Technology Park Beaconside Stafford ST18 0AR to Business Innovation Centre Studio 10 Sutherland Institute Lightwood Road Longton Stoke-on-Trent ST3 4HY on Nov 15, 2017 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| K & S SECRETARIES LIMITED | Secretary | The Brampton ST5 0QW Newcastle The Brampton Staffordshire United Kingdom |
| 114754200001 | ||||||||||
| BRIGGS, Andrew | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | United Kingdom | British | 163842990001 | |||||||||
| FRANCIS, John Stuart | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | United Kingdom | British | 40524300001 | |||||||||
| HARPER, Rebekah Herschel | Director | Studio 10 Sutherland Institute Lightwood Road ST3 4HY Longton Business Innovation Centre Stoke-On-Trent United Kingdom | United Kingdom | British | 111618580004 | |||||||||
| KELSALL, Eric | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | United Kingdom | British | 99415580001 | |||||||||
| KELSALL, Rachel Louise | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | England | British | 190000760001 | |||||||||
| MORRIS, Paul Jonathan | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | United Kingdom | British | 151623600001 | |||||||||
| PEARCE, Anthony Norman, Councellor | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | United Kingdom | British | 65400220002 | |||||||||
| RILEY, Geoffrey | Director | Etruria ST1 5BE Stoke-On-Trent Commerce House England | England | British | 133180130001 | |||||||||
| BIRD, James Christopher Michael | Secretary | 8 Allen Street ST4 7NP Stoke On Trent Staffordshire | British | 63447900002 | ||||||||||
| MILLER, Derek John | Secretary | 6 Sidmouth Avenue ST5 0QN Newcastle Under Lyme Staffordshire | British | 37920530001 | ||||||||||
| PRICE, Sebastian | Secretary | The Hawthorns Cherry Tree Lane Woore CW3 9SR Crewe Cheshire | British | 68818870001 | ||||||||||
| QUIRK, Cindy Ann | Secretary | Ardencote New Street Lane TF9 3RN Market Drayton Salop | British | 46098140002 | ||||||||||
| K&S DIRECTORS LIMITED | Secretary | The Brampton ST5 0QW Newcastle Under Lyme Staffordshire | 97199250001 | |||||||||||
| ANDERSON, Sarah, Dr | Director | 64 Heathend Road Alsager ST7 2SH Stoke On Trent Staffordshire | United Kingdom | British | 19798790001 | |||||||||
| ANDREW, Jonathan Robert | Director | Studio 10 Sutherland Institute Lightwood Road ST3 4HY Longton Business Innovation Centre Stoke-On-Trent United Kingdom | United Kingdom | British | 64082380001 | |||||||||
| ASTON, Ronald | Director | Fox House Tythe Barn Alton ST10 4AZ Stoke On Trent Staffordshire | British | 43668490001 | ||||||||||
| BIRD, James Christopher Michael | Director | 8 Allen Street ST4 7NP Stoke On Trent Staffordshire | British | 63447900002 | ||||||||||
| BLAKE, David | Director | 17 Canalside Close ST19 5TX Penkridge Staffordshire | British | 57941390002 | ||||||||||
| BODEN, Philip Keeling | Director | 2 Jonathan Road ST4 8LP Stoke On Trent | British | 34859400001 | ||||||||||
| BOOTH, Sandra | Director | Margaret Street ST15 8EL Stone 16 Reliant House Staffordshire | Uk | British | 146050960001 | |||||||||
| BURNS, Stephen James | Director | 32 Raleigh Close Old Hall WA5 5QS Warrington Cheshire | United Kingdom | British | 174030900001 | |||||||||
| CLARK, Graham Roger | Director | 5 Horsefair Eccleshall ST21 6AA Stafford Staffordshire | British | 57392030001 | ||||||||||
| COOPER, Alan John, Dr | Director | 146 Stubby Lane Wednesfield WV11 3NF Wolverhampton West Midlands | British | 32145970001 | ||||||||||
| DAIN, John Stewart | Director | 32 Captains Lane Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | England | British | 7028540001 | |||||||||
| DRYER, John Richard | Director | College Road ST4 2DE Stoke-On-Trent Staffordshire University Staffordshire England | England | British | 193362300001 | |||||||||
| FELTBOWER, Geoffrey Howard | Director | 28 Megacre Bignall End ST7 8PA Stoke On Trent Staffordshire | United Kingdom | British | 57392150002 | |||||||||
| GALLAGHER, Rosalind | Director | Milestone Cottage 15 Nantwich Road, Woore CW3 9SB Crewe Cheshire | British | 74980860001 | ||||||||||
| GRANT, John Victor | Director | 60 Cannock Road ST17 0QQ Stafford Staffordshire | British | 65880600001 | ||||||||||
| HEERAN, Mark Michael | Director | Tixall Road Littleworth ST16 3UY Stafford 91 Staffordshire | United Kingdom | British | 147619080001 | |||||||||
| HENSON, Ronald Michael, Dr | Director | 11 Weeping Cross ST17 0DF Stafford Staffordshire | United Kingdom | British | 10023600001 | |||||||||
| JACKSON, Stuart Malcolm | Director | 21 The Brambles Westbury Park Clayton ST5 4JJ Newcastle Under Lyme Staffordshire | United Kingdom | British | 79731380001 | |||||||||
| LYNCH, David Ross | Director | The Outlands Bishops Offley Eccleshall ST21 6HB Stafford Staffs | United Kingdom | British | 111260170001 | |||||||||
| MABEY, Mark, Dr | Director | 2 Leadbeater Avenue Penghull ST4 5HE Stoke On Trent Staffordshire | British | 115823450001 | ||||||||||
| MATHER, David | Director | 35 Pack Horse Road Melbourne DE73 8EG Derby Derbyshire | British | 120208940001 |
What are the latest statements on persons with significant control for STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 26, 2002 Delivered On Oct 17, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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