STAFFORDSHIRE BLIND
Overview
| Company Name | STAFFORDSHIRE BLIND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04154438 |
| 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 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 Address | No |
What are the latest accounts for STAFFORDSHIRE BLIND?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for STAFFORDSHIRE BLIND?
| 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Amy Gelsthorpe-Hill as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 06, 2016 no member list | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Monica Varriale as a secretary on Oct 31, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Michael Leslie Nussbaum on Sep 22, 2015 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 06, 2015 no member list | 3 pages | AR01 | ||||||||||
Appointment of Mrs Monica Varriale as a secretary on Nov 28, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Crowther as a secretary on Nov 28, 2014 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Appointment of Ms Miriam Jacqueline Martin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Remington as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2014 no member list | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Who are the officers of STAFFORDSHIRE BLIND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GELSTHORPE-HILL, Amy | Secretary | Judd Street WC1H 9NE London 105 England | 209257950001 | |||||||
| MARTIN, Miriam Jacqueline | Director | Judd Street WC1H 9NE London 105 England | England | British | 186752710001 | |||||
| NUSSBAUM, Michael Leslie, Dr | Director | Judd Street WC1H 9NE London 105 England | Wales | British | 67308180002 | |||||
| TINGER, Stuart Alan | Director | Judd Street WC1H 9NE London 105 England | United Kingdom | British | 6766980001 | |||||
| CROWTHER, John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 15 Kent United Kingdom | 152329620001 | |||||||
| SHARP, Robert Graham | Secretary | Goldfinch Drive ST7 2GL Alsager 6 South Cheshire | British | 54308950002 | ||||||
| VARRIALE, Monica | Secretary | 53 Sandgate Street London Action House England | 193051600001 | |||||||
| ALLMAN, John Leslie | Director | 8 Adamthwaite Close Blythe Bridge ST11 9HR Stoke On Trent Staffordshire | British | 74202740001 | ||||||
| BAILEY, Kathleen | Director | 3 Knight Road Chase Terrace WS7 8PX Burntwood Staffordshire | British | 88385420001 | ||||||
| BATE, Edith Mary | Director | 13 Oakridge Way Walton ST17 0PS Stafford Stafordshire | British | 74202810001 | ||||||
| BAYLISS, Harry | Director | 28 Watlands Avenue Wolstanton ST5 8AS Newcastle Staffordshire | England | British | 74202780001 | |||||
| COUPLAND, Nadia Aida | Director | 97 Hill Drive ST15 0AJ Stone Staffordshire | England | British | 107880580001 | |||||
| DENTON, Clifford | Director | 19 Covert Close Great Haywood ST18 0RN Stafford Staffordshire | England | British | 74202770001 | |||||
| DUDGEON, Michael Greville, Wing Commander | Director | c/o Anita South - 16 Verney Road SE16 3DZ London 14 United Kingdom | England | British | 94309830001 | |||||
| EVANS, Philip John Woodburn | Director | Cage Hill Stowe By Chartley ST18 0LE Stafford | Gbr | British | 34935800001 | |||||
| FERNANDEZ, Ivan Alan Joseph | Director | Westcliffe ST13 8EJ Leek 2 Staffordshire England | England | British | 136801580001 | |||||
| HANCOCK, Philip | Director | 3 Oldbury Court Upper Gungate B79 7EH Tamworth Staffordshire | British | 103067750001 | ||||||
| HEWITT, Janet | Director | Eastlands Close ST17 9BD Stafford 4 Staffordshire England | England | British | 136772490001 | |||||
| JOHNSON, William Frank | Director | 37b Sandford Gate Lower Sandford Street WS13 6RB Lichfield Staffordshire | British | 74202790001 | ||||||
| REMINGTON, Stephen | Director | c/o Anita South 53 Sandgate Street SE15 1LE London Action House United Kingdom | United Kingdom | British | 154332150001 | |||||
| SALE, Pauline Margaret | Director | 8 Cricket Lane WS14 9ER Lichfield Staffordshire | British | 119315060001 | ||||||
| SANDY, Nicholas Hugh John | Director | 16 Rowley Hall Drive ST17 9FF Stafford Staffordshire | England | British | 92627150001 | |||||
| SPARKES, Jenny Rose | Director | 8 Hedging Lane Wilnecote B77 5EP Tamworth Staffordshire | British | 74202800001 | ||||||
| SULLIVAN, Ann | Director | 8 Bramble Way Etching Hill WS15 2SP Rugeley Staffordshire | England | British | 74202750001 | |||||
| THOMAS, Margaret | Director | 8 Underwood Close ST16 1TB Stafford Staffordshire | England | British | 108123630001 | |||||
| TIMMS, Clive | Director | c/o Anita South - 16 Verney Road SE16 3DZ London 14 United Kingdom | United Kingdom | British | 9997300001 | |||||
| TRANTER, Bert | Director | 44 Hawthorne Avenue Gillway B79 8QF Tamworth Staffordshire | British | 74202760001 |
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