STAFFORDSHIRE BLIND

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

    Company NameSTAFFORDSHIRE BLIND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04154438
    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 STAFFORDSHIRE BLIND?

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

    Where is STAFFORDSHIRE BLIND located?

    Registered Office Address
    105 Judd Street
    WC1H 9NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAFFORDSHIRE BLIND?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for STAFFORDSHIRE BLIND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on Aug 01, 2016

    1 pagesAD01

    Appointment of Miss Amy Gelsthorpe-Hill as a secretary on Apr 25, 2016

    2 pagesAP03

    Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on Apr 20, 2016

    1 pagesAD01

    Annual return made up to Feb 06, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Termination of appointment of Monica Varriale as a secretary on Oct 31, 2015

    1 pagesTM02

    Director's details changed for Mr Michael Leslie Nussbaum on Sep 22, 2015

    2 pagesCH01

    legacy

    3 pagesGUARANTEE1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to sign 01/04/2015
    RES13

    Annual return made up to Feb 06, 2015 no member list

    3 pagesAR01

    Appointment of Mrs Monica Varriale as a secretary on Nov 28, 2014

    2 pagesAP03

    Termination of appointment of John Crowther as a secretary on Nov 28, 2014

    1 pagesTM02

    legacy

    1 pagesAGREEMENT1

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Appointment of Ms Miriam Jacqueline Martin as a director

    2 pagesAP01

    Termination of appointment of Stephen Remington as a director

    1 pagesTM01

    Annual return made up to Feb 06, 2014 no member list

    3 pagesAR01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pagesAGREEMENT2

    Who are the officers of STAFFORDSHIRE BLIND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GELSTHORPE-HILL, Amy
    Judd Street
    WC1H 9NE London
    105
    England
    Secretary
    Judd Street
    WC1H 9NE London
    105
    England
    209257950001
    MARTIN, Miriam Jacqueline
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    Judd Street
    WC1H 9NE London
    105
    England
    EnglandBritish186752710001
    NUSSBAUM, Michael Leslie, Dr
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    Judd Street
    WC1H 9NE London
    105
    England
    WalesBritish67308180002
    TINGER, Stuart Alan
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    Judd Street
    WC1H 9NE London
    105
    England
    United KingdomBritish6766980001
    CROWTHER, John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    15
    Kent
    United Kingdom
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    15
    Kent
    United Kingdom
    152329620001
    SHARP, Robert Graham
    Goldfinch Drive
    ST7 2GL Alsager
    6
    South Cheshire
    Secretary
    Goldfinch Drive
    ST7 2GL Alsager
    6
    South Cheshire
    British54308950002
    VARRIALE, Monica
    53 Sandgate Street
    London
    Action House
    England
    Secretary
    53 Sandgate Street
    London
    Action House
    England
    193051600001
    ALLMAN, John Leslie
    8 Adamthwaite Close
    Blythe Bridge
    ST11 9HR Stoke On Trent
    Staffordshire
    Director
    8 Adamthwaite Close
    Blythe Bridge
    ST11 9HR Stoke On Trent
    Staffordshire
    British74202740001
    BAILEY, Kathleen
    3 Knight Road
    Chase Terrace
    WS7 8PX Burntwood
    Staffordshire
    Director
    3 Knight Road
    Chase Terrace
    WS7 8PX Burntwood
    Staffordshire
    British88385420001
    BATE, Edith Mary
    13 Oakridge Way
    Walton
    ST17 0PS Stafford
    Stafordshire
    Director
    13 Oakridge Way
    Walton
    ST17 0PS Stafford
    Stafordshire
    British74202810001
    BAYLISS, Harry
    28 Watlands Avenue
    Wolstanton
    ST5 8AS Newcastle
    Staffordshire
    Director
    28 Watlands Avenue
    Wolstanton
    ST5 8AS Newcastle
    Staffordshire
    EnglandBritish74202780001
    COUPLAND, Nadia Aida
    97 Hill Drive
    ST15 0AJ Stone
    Staffordshire
    Director
    97 Hill Drive
    ST15 0AJ Stone
    Staffordshire
    EnglandBritish107880580001
    DENTON, Clifford
    19 Covert Close
    Great Haywood
    ST18 0RN Stafford
    Staffordshire
    Director
    19 Covert Close
    Great Haywood
    ST18 0RN Stafford
    Staffordshire
    EnglandBritish74202770001
    DUDGEON, Michael Greville, Wing Commander
    c/o Anita South
    - 16
    Verney Road
    SE16 3DZ London
    14
    United Kingdom
    Director
    c/o Anita South
    - 16
    Verney Road
    SE16 3DZ London
    14
    United Kingdom
    EnglandBritish94309830001
    EVANS, Philip John Woodburn
    Cage Hill
    Stowe By Chartley
    ST18 0LE Stafford
    Director
    Cage Hill
    Stowe By Chartley
    ST18 0LE Stafford
    GbrBritish34935800001
    FERNANDEZ, Ivan Alan Joseph
    Westcliffe
    ST13 8EJ Leek
    2
    Staffordshire
    England
    Director
    Westcliffe
    ST13 8EJ Leek
    2
    Staffordshire
    England
    EnglandBritish136801580001
    HANCOCK, Philip
    3 Oldbury Court
    Upper Gungate
    B79 7EH Tamworth
    Staffordshire
    Director
    3 Oldbury Court
    Upper Gungate
    B79 7EH Tamworth
    Staffordshire
    British103067750001
    HEWITT, Janet
    Eastlands Close
    ST17 9BD Stafford
    4
    Staffordshire
    England
    Director
    Eastlands Close
    ST17 9BD Stafford
    4
    Staffordshire
    England
    EnglandBritish136772490001
    JOHNSON, William Frank
    37b Sandford Gate
    Lower Sandford Street
    WS13 6RB Lichfield
    Staffordshire
    Director
    37b Sandford Gate
    Lower Sandford Street
    WS13 6RB Lichfield
    Staffordshire
    British74202790001
    REMINGTON, Stephen
    c/o Anita South
    53 Sandgate Street
    SE15 1LE London
    Action House
    United Kingdom
    Director
    c/o Anita South
    53 Sandgate Street
    SE15 1LE London
    Action House
    United Kingdom
    United KingdomBritish154332150001
    SALE, Pauline Margaret
    8 Cricket Lane
    WS14 9ER Lichfield
    Staffordshire
    Director
    8 Cricket Lane
    WS14 9ER Lichfield
    Staffordshire
    British119315060001
    SANDY, Nicholas Hugh John
    16 Rowley Hall Drive
    ST17 9FF Stafford
    Staffordshire
    Director
    16 Rowley Hall Drive
    ST17 9FF Stafford
    Staffordshire
    EnglandBritish92627150001
    SPARKES, Jenny Rose
    8 Hedging Lane
    Wilnecote
    B77 5EP Tamworth
    Staffordshire
    Director
    8 Hedging Lane
    Wilnecote
    B77 5EP Tamworth
    Staffordshire
    British74202800001
    SULLIVAN, Ann
    8 Bramble Way
    Etching Hill
    WS15 2SP Rugeley
    Staffordshire
    Director
    8 Bramble Way
    Etching Hill
    WS15 2SP Rugeley
    Staffordshire
    EnglandBritish74202750001
    THOMAS, Margaret
    8 Underwood Close
    ST16 1TB Stafford
    Staffordshire
    Director
    8 Underwood Close
    ST16 1TB Stafford
    Staffordshire
    EnglandBritish108123630001
    TIMMS, Clive
    c/o Anita South
    - 16
    Verney Road
    SE16 3DZ London
    14
    United Kingdom
    Director
    c/o Anita South
    - 16
    Verney Road
    SE16 3DZ London
    14
    United Kingdom
    United KingdomBritish9997300001
    TRANTER, Bert
    44 Hawthorne Avenue
    Gillway
    B79 8QF Tamworth
    Staffordshire
    Director
    44 Hawthorne Avenue
    Gillway
    B79 8QF Tamworth
    Staffordshire
    British74202760001

    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