SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY

SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY

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

    Company NameSOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04188408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    • (9999) /

    Where is SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    75 Harborne Road
    B15 3DH Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Miscellaneous

    Sec 519
    1 pagesMISC

    Annual return made up to Mar 27, 2011 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Appointment of Jeremy Beaumont Blackett as a director

    3 pagesAP01

    Appointment of Michael Anthony Hibbert as a director

    3 pagesAP01

    Termination of appointment of Peter Ralphs as a director

    2 pagesTM01

    Registered office address changed from The Coach House Blakenhall Park Barton Under Needwood Burton on Trent Staffordshire DE13 8AJ on Sep 15, 2010

    2 pagesAD01

    Annual return made up to Mar 27, 2010 no member list

    7 pagesAR01

    Director's details changed for Mr Peter Stuart Ralphs on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Mr Geoffrey Hickson Prescott on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Michael Castree on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Deborah Frances Baker Thomas on Mar 26, 2010

    2 pagesCH01

    Termination of appointment of Mark Adcock as a director

    2 pagesTM01

    Termination of appointment of Mark Adcock as a secretary

    2 pagesTM02

    Termination of appointment of Deborah Baker Thomas as a director

    2 pagesTM01

    Termination of appointment of Ian Carlier as a director

    2 pagesTM01

    Termination of appointment of Michael Castree as a director

    2 pagesTM01

    Termination of appointment of Andrew Gentles as a director

    2 pagesTM01

    Termination of appointment of John Haywood as a director

    2 pagesTM01

    Termination of appointment of Anne King as a director

    2 pagesTM01

    Termination of appointment of Neil Lancaster as a director

    2 pagesTM01

    Termination of appointment of Geoffrey Prescott as a director

    2 pagesTM01

    Who are the officers of SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKETT, Jeremy Beaumont
    Harborne Road
    B15 3DH Birmingham
    75
    Director
    Harborne Road
    B15 3DH Birmingham
    75
    United KingdomBritishDirector90848370001
    HIBBERT, Michael Anthony
    Harborne Road
    B15 3DH Birmingham
    75
    Director
    Harborne Road
    B15 3DH Birmingham
    75
    United KingdomBritishCompany Director48111760001
    ADCOCK, Mark Hedley
    Haycroft
    The Gardens
    B79 9DD Elford
    Tamworth
    Secretary
    Haycroft
    The Gardens
    B79 9DD Elford
    Tamworth
    British19857510001
    GRUBB, David John
    101 Cannock Road
    WS11 2DA Cannock
    Staffordshire
    Secretary
    101 Cannock Road
    WS11 2DA Cannock
    Staffordshire
    BritishAccountant82226730001
    TENNANT, Nicholas John
    Lavender Cottage
    34 Alma Hill, Kimberley
    NG16 2JF Nottingham
    Nottinghamshire
    Secretary
    Lavender Cottage
    34 Alma Hill, Kimberley
    NG16 2JF Nottingham
    Nottinghamshire
    British75091520001
    ADCOCK, Mark Hedley
    Haycroft
    The Gardens
    B79 9DD Elford
    Tamworth
    Director
    Haycroft
    The Gardens
    B79 9DD Elford
    Tamworth
    EnglandBritishSolicitor19857510001
    ARNOLD, Susan Pauline
    Haselour House
    Haselour Lane Harlaston
    B79 9JT Tamworth
    Staffordshire
    Director
    Haselour House
    Haselour Lane Harlaston
    B79 9JT Tamworth
    Staffordshire
    EnglandBritishCompany Director75528320001
    ATHERDEN, Simon Philip
    Walton House
    Townstreet
    DE4 4HB Brassington
    Derbyshire
    Director
    Walton House
    Townstreet
    DE4 4HB Brassington
    Derbyshire
    BritishSolicitor85408770001
    BAKER THOMAS, Deborah Frances
    30 Longbridge Road
    WS14 9EN Lichfield
    Staffordshire
    Director
    30 Longbridge Road
    WS14 9EN Lichfield
    Staffordshire
    EnglandBritishMarketing Research82733010001
    BEECH, Ian
    154 Hunslet Road
    Burntwood
    WS7 9LF Walsall
    West Midlands
    Director
    154 Hunslet Road
    Burntwood
    WS7 9LF Walsall
    West Midlands
    United KingdomBritishChartered Accountant13552470001
    BLACK, James
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    Director
    Needwood Cottage 24 Main Street
    Barton Under Needwood
    DE13 8AA Burton On Trent
    Staffordshire
    BritishManaging Director27392460001
    BRADFORD, Philip Stuart
    Peacock House Farm
    Lichfield Road
    WS7 0HX Burntwood
    Staffordshire
    Director
    Peacock House Farm
    Lichfield Road
    WS7 0HX Burntwood
    Staffordshire
    EnglandBritishCompany Director65565720001
    CARLIER, Ian Michael
    5 Willington Road
    DE65 6JG Etwall
    Derbyshire
    Director
    5 Willington Road
    DE65 6JG Etwall
    Derbyshire
    EnglandBritishCompany Director67225190002
    CASTREE, Michael
    Outwoods Lane
    Anslow
    DE13 9UB Burton On Trent
    Holly Stile House
    Staffordshire
    Director
    Outwoods Lane
    Anslow
    DE13 9UB Burton On Trent
    Holly Stile House
    Staffordshire
    EnglandBritishAccountant139845310001
    CHALLENDER, Barry James
    97 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    97 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    BritishSolicitor31162880002
    CHALLENDER, Barry James
    97 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    97 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    BritishSolicitor31162880002
    EADE, Alan Charles
    51 Dundalk Lane
    Cheslyn Hay
    WS6 7AZ Walsall
    Director
    51 Dundalk Lane
    Cheslyn Hay
    WS6 7AZ Walsall
    BritishDirector52425980001
    GENTLES, Andrew Adam
    Fallowfield
    2 Ashby Road East, Bretby
    DE15 0PT Burton-On-Trent
    Staffs
    Director
    Fallowfield
    2 Ashby Road East, Bretby
    DE15 0PT Burton-On-Trent
    Staffs
    EnglandBritishManaging Director118168870001
    HAYWOOD, John Arthur
    1 Balmoral Road
    DE15 0JN Burton On Trent
    Staffordshire
    Director
    1 Balmoral Road
    DE15 0JN Burton On Trent
    Staffordshire
    UkBritishManagement Consultant112700020001
    JONES, Jack William
    39 Beechwood Crescent
    Amington
    B77 3JH Tamworth
    Staffordshire
    England
    Director
    39 Beechwood Crescent
    Amington
    B77 3JH Tamworth
    Staffordshire
    England
    BritishConsultant48129310001
    KING, Anne Christine
    2 Hatherton Croft
    WS11 1LD Cannock
    Staffordshire
    Director
    2 Hatherton Croft
    WS11 1LD Cannock
    Staffordshire
    United KingdomBritishComputer Consultant38866950001
    LAKIN, Jacqueline Claire
    Galway Avenue
    Chaddesden
    DE21 6TR Derby
    5
    Derbyshire
    Director
    Galway Avenue
    Chaddesden
    DE21 6TR Derby
    5
    Derbyshire
    BritishCourier136516340001
    LANCASTER, Neil
    6 Bletchley Drive
    Two Gates
    B77 1GH Tamworth
    Staffordshire
    Director
    6 Bletchley Drive
    Two Gates
    B77 1GH Tamworth
    Staffordshire
    EnglandBritishChartered Accountant63590530002
    LINDSEY, David Ian
    9 Hawkesmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    Director
    9 Hawkesmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    BritishCompany Director75091500001
    NORRIS, Keith
    Church Road
    Rolleston-On-Dove
    DE13 9BG Burton-On-Trent
    39
    Staffordshire
    England
    Director
    Church Road
    Rolleston-On-Dove
    DE13 9BG Burton-On-Trent
    39
    Staffordshire
    England
    EnglandBritishPrincipal82471890001
    PRESCOTT, Geoffrey Hickson
    Lullington Hall
    Lullington
    DE12 8EJ Swadlincote
    Derbyshire
    Director
    Lullington Hall
    Lullington
    DE12 8EJ Swadlincote
    Derbyshire
    EnglandBritishEngineer3045010001
    PRITCHARD, Charles Frederick
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    Director
    Peel Apartment
    Anglesey Lodge
    WS12 1DL Hednesford
    Staffordshire
    EnglandEnglishManaging Director4833700003
    RALPHS, Peter Stuart
    Lilac Cottage
    Bank Hall Barn
    PR26 9AT Bretherton
    Lancashire
    Director
    Lilac Cottage
    Bank Hall Barn
    PR26 9AT Bretherton
    Lancashire
    United KingdomBritishCeo112840230001
    REID, Peter George
    Reid Barn
    Aston Holdings Aston Cantlow
    B95 6JS Henley In Arden
    Warwickshire
    Director
    Reid Barn
    Aston Holdings Aston Cantlow
    B95 6JS Henley In Arden
    Warwickshire
    United KingdomBritishRetired11264020003
    RYALL, Marlene Linda
    42 Grayling
    Dosthill
    B77 1NR Tamworth
    Staffordshire
    Director
    42 Grayling
    Dosthill
    B77 1NR Tamworth
    Staffordshire
    GbBritishManaging Director56236880001
    SMART, Philippa Sian
    The Annex
    Ellenhall Park Farm Ellenhall
    ST21 6HT Stafford
    Staffordshire
    Director
    The Annex
    Ellenhall Park Farm Ellenhall
    ST21 6HT Stafford
    Staffordshire
    EnglandBritishManaging Director47518350004
    SUMM, William Henry
    Home Farm Church Street
    Donisthorpe
    DE12 7PY Swadlincote
    Derbys
    Director
    Home Farm Church Street
    Donisthorpe
    DE12 7PY Swadlincote
    Derbys
    EnglandBritishChartered Accountant33001180002
    SWALLOW, Michael Andrew
    88 Gaia Lane
    WS13 7LS Lichfield
    Staffordshire
    Director
    88 Gaia Lane
    WS13 7LS Lichfield
    Staffordshire
    EnglandBritishDirector Of Corporate Affairs64897240001
    TAMBERLIN, John
    Rickyard Cottage
    Teddesley Park, Penkridge
    ST19 5RJ Stafford
    Staffordshire
    Director
    Rickyard Cottage
    Teddesley Park, Penkridge
    ST19 5RJ Stafford
    Staffordshire
    BritishMetallurgist50125710002
    WARREN, Edwin
    46 Heath Close
    Stonnall
    WS9 9HU Walsall
    West Midlands
    Director
    46 Heath Close
    Stonnall
    WS9 9HU Walsall
    West Midlands
    BritishManagement Consultant16783420001

    Does SOUTHERN STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All plant, machinery, implements, utensils, chattels, equipmentand other tangible assets. All undertaking and assets. All the book and other debts, f/h and l/h property and all assets.
    Persons Entitled
    • Black Counrty Reinvestment Society Limited
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    • Mar 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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