AGE CONCERN SANDWELL (TRADING) LIMITED
Overview
Company Name | AGE CONCERN SANDWELL (TRADING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04051666 |
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 AGE CONCERN SANDWELL (TRADING) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AGE CONCERN SANDWELL (TRADING) LIMITED located?
Registered Office Address | Office 49, Pure Offices Broadwell Road B69 4BY Oldbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AGE CONCERN SANDWELL (TRADING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for AGE CONCERN SANDWELL (TRADING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 15-17 Bull Street West Bromwich West Midlands B70 6EU to Office 49, Pure Offices Broadwell Road Oldbury B69 4BY on Nov 04, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Patricia Ann Martyn as a director on Mar 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clarence Mortimer Cameron as a director on Mar 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Jeffrey Shuker as a director on Mar 26, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Julie Margaret Talbot as a director | 2 pages | AP01 | ||||||||||
Appointment of Clarence Mortimer Cameron as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Rock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Tweedale as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Irene Grosvenor as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of AGE CONCERN SANDWELL (TRADING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'TOOLE, Julie Anne | Secretary | Stour Street B70 9AX West Bromwich 30 West Midlands | British | Manager | 128922670001 | |||||
FARTHING, Andrew Philip | Director | 9 Peninsula Road Brockhill Village, Norton WR5 2SE Worcester Worcestershire | United Kingdom | British | Director | 118137110001 | ||||
MARTYN, Patricia Ann | Director | Broadwell Road B69 4BY Oldbury Office 49, Pure Offices England | England | British | Director | 201271260001 | ||||
TALBOT, Julie Margaret | Director | Broadwell Road B69 4BY Oldbury Office 49, Pure Offices England | United Kingdom | British | Local Government Officer | 104285480001 | ||||
ALLEN, Michael Adrian | Secretary | 19 Waterloo Road Kings Heath B14 7SD Birmingham West Midlands | British | 68592470001 | ||||||
HUBAND, Sally Ann | Secretary | Joy Cottage 32 Stone Lane DY7 6DY Kinver West Midlands | British | Manager | 92595610001 | |||||
MURRAY, Ernest Hume | Secretary | 5 Maplewood B76 1JX Sutton Coldfield West Midlands | British | 103059500001 | ||||||
PARKER, Graham John | Secretary | 138 Birch Road B68 0ER Warley West Midlands | British | 107319220001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARTON, John | Director | 103 Devon Road WS10 0RT Wednesbury West Midlands | British | Unemployed | 68592450001 | |||||
CAMERON, Clarence Mortimer | Director | 15-17 Bull Street West Bromwich B70 6EU West Midlands | United Kingdom | British | Retired | 63106710001 | ||||
DAVIES, Roger | Director | Whitneys Farm House Parsonage Lane Ombersley WR9 0HP Droitwich Worcestershire | British | Solicitor | 14762990002 | |||||
DAVIS, Joan | Director | 39 Queens Close B67 7DZ Smethwick West Midlands | British | Retired | 78648310003 | |||||
DIXON, David Anthony | Director | 20 Perry Hill Road B68 0AZ Oldbury West Midlands | British | Retired | 68592460001 | |||||
GROSVENOR, Irene | Director | 35 Willingsworth Road WS10 7NL Wednesbury West Midlands | United Kingdom | British | Local Government Officer | 95576230001 | ||||
ROCK, John | Director | 18 Church Vale B71 4DD West Bromwich West Midlands | United Kingdom | British | Retired Head Teacher | 96291320001 | ||||
SHUKER, Stephen Jeffrey | Director | 8 Pear Tree Close B43 6JB Birmingham West Midlands | England | British | Commercial Manager | 104285460001 | ||||
TWEEDALE, Patrick | Director | 19 Ravenhurst Drive Great Barr B43 7RS Birmingham | England | British | Retired | 56739170001 |
Who are the persons with significant control of AGE CONCERN SANDWELL (TRADING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Age Concern Sandwell | Apr 06, 2016 | Bull Street B70 6EU West Bromwich 15-17 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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