ECONOMIC GROWTH SOLUTIONS LIMITED
Overview
| Company Name | ECONOMIC GROWTH SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04410943 |
| 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 ECONOMIC GROWTH SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ECONOMIC GROWTH SOLUTIONS LIMITED located?
| Registered Office Address | Business Park Nottingham Road LE13 0PB Melton Mowbray England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECONOMIC GROWTH SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WMMBF LIMITED | Dec 03, 2015 | Dec 03, 2015 |
| WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED | Apr 08, 2002 | Apr 08, 2002 |
What are the latest accounts for ECONOMIC GROWTH SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ECONOMIC GROWTH SOLUTIONS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Howard Neil Reilly as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Richard Michael Halstead as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Change of details for Mrs Sylvia Lorraine Holms as a person with significant control on Jun 26, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Sylvia Lorraine Holms as a person with significant control on Jun 26, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Eef Limited as a person with significant control on May 05, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Paul Ian Marshall as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Wmg University of Warwick as a person with significant control on Sep 30, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mrs Sylvia Lorraine Holmes on Sep 05, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Howard Neil Reilly on Sep 05, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter James Simpson Brookes as a director on Sep 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Simpson Brookes as a secretary on Sep 05, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin James Coats as a director on Sep 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kapil Patel as a secretary on Sep 05, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from Pinsent Masons Park Row Leeds LS1 5AB England to Business Park Nottingham Road Melton Mowbray LE13 0PB on Sep 05, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of ECONOMIC GROWTH SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Kapil | Secretary | Nottingham Road LE13 0PB Melton Mowbray Business Park England | 237575880001 | |||||||
| COATS, Martin James | Director | Nottingham Road LE13 0PB Melton Mowbray Business Park England | United Kingdom | British | 237576260001 | |||||
| HOLMES, Sylvia Lorraine | Director | Nottingham Road LE13 0PB Melton Mowbray Business Park England | United Kingdom | British | 148126850002 | |||||
| BROOKES, Peter James Simpson | Secretary | Wolverhampton Science Park Glaisher Drive WV10 9TG Wolverhampton Creative Industries Building West Midlands | British | 174339760001 | ||||||
| LIDDAR, Lali | Secretary | 77 Willow Avenue Wednesfield WV11 1DW Wolverhampton West Midlands | British | 86675340001 | ||||||
| NELSON, David | Secretary | 8 Lakewood Drive B45 9WE Birmingham | British | 98766650001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BOTTERILL, David Malcolm | Director | The Tythe Barn Darlingscott CV36 4PN Shipston-On-Stour Warwicks | British | 30933440003 | ||||||
| BOTTERILL, David Malcolm | Director | The Tythe Barn Darlingscott CV36 4PN Shipston-On-Stour Warwicks | British | 30933440003 | ||||||
| BROOKES, Peter James Simpson | Director | Glaisher Drive WV10 9JP Wolverhampton Wolverhampton Science Park West Midlands England | United Kingdom | British | 85091260001 | |||||
| BUCKLEY, Andrew Mark | Director | Glaisher Drive WV10 9TG Wolverhampton Wolverhampton Science Park West Midlands | England | British | 176651200001 | |||||
| BURNETT, John Michael Victor | Director | Chapel Cottage Winsford Road Wettenhall CW7 4DL Winsford Cheshire | British | 59362710001 | ||||||
| DRAYCOTT, David Michael | Director | 53 Blenheim Road Moseley B13 9TY Birmingham West Midlands | England | British | 57693480002 | |||||
| GARSIDE, John Duncan, Doctor | Director | 80 Alderbrook Road B91 1NR Solihull West Midlands | United Kingdom | British | 88971190001 | |||||
| GOULD, Gareth | Director | 41 Rushwick Grove Shirley B90 4XL Solihull West Midlands | England | British | 65633450001 | |||||
| GRIFFITHS, Simon Jonathan Giles | Director | Station Road, Dorridge, B93 8ET Solihull 309 West Midlands Uk | England | British | 136246420001 | |||||
| HADLEY, Philip James | Director | 8a Heather Court Gardens Four Oaks B74 2ST Sutton Coldfield West Midlands | British | 1426370002 | ||||||
| HALSTEAD, Richard Michael | Director | Nottingham Road LE13 0PB Melton Mowbray Business Park England | United Kingdom | British | 94349370001 | |||||
| HARPIN, Peter James | Director | Cornerways Thicknall Lane DY9 0HX Clent Stourbridge West Midlands | British | 32191050002 | ||||||
| HENDERSON, Peter John Thomas | Director | 7 East Gate ST19 9HY Brewood Staffordshire | England | British | 146053970001 | |||||
| HODGKINSON, Roy William, Dr | Director | 71 Kent Road B62 8PE Halesowen West Midlands | England | British | 28074540001 | |||||
| HUTCHINS, Richard Kingsley, Dr | Director | Park Row LS1 5AB Leeds Pinsent Masons England | England | British | 171331660002 | |||||
| KIRBY, Susan Alison | Director | Main Street Barleythorpe LE15 7ED Oakham Eef Ltd Rutlands | Great Britian | British | 93396080001 | |||||
| LIDDLE, John | Director | Nestleton Chancery Lane Alsager ST7 2HE Stoke On Trent Staffordshire | British | 125493750001 | ||||||
| LUCAS, Anthony Simon | Director | Arden Road Dorridge B93 8LJ Solihull Hilbre | England | British | 72317240001 | |||||
| MARSHALL, Anthony Neil | Director | Loveday Cottage High Street Chrishall SG8 8RN Royston Hertfordshire | United Kingdom | British | 122877250001 | |||||
| MARSHALL, Paul Ian | Director | Nottingham Road LE13 0PB Melton Mowbray Business Park England | United Kingdom | British | 209393530001 | |||||
| MASHFORD, Kerry Jean | Director | 20 Drayton Road Newton Longville MK17 0BW Milton Keynes | United Kingdom | British | 12841970004 | |||||
| NORGROVE, Steven Anthony | Director | 1 Patterdale Way DY5 3XJ Brierley Hill West Midlands | England | British | 121613750001 | |||||
| O'GRADY, Peter Edward | Director | Northbrook Road B90 3NP Shirley Solihull 55 West Midlands | British | 133142550001 | ||||||
| PARKER, John | Director | 130 Malvern Avenue CV10 8NB Nuneaton Warwickshire | England | British | 69456900001 | |||||
| PICKERING, Mark Ian | Director | Glaisher Drive WV10 9JP Wolverhampton Wolverhampton Science Park West Midlands England | England | British | 107375670001 | |||||
| RAY, Chandru | Director | The Courtyard Park Lane TF11 9HD Shifnal Salop | England | British | 63566100002 | |||||
| READER, John Martin | Director | 4 Enid Blyton Corner WR9 7HY Droitwich Worcestershire | British | 66334420003 | ||||||
| REILLY, Howard Neil | Director | Nottingham Road LE13 0PB Melton Mowbray Business Park England | United Kingdom | British | 158355700001 |
Who are the persons with significant control of ECONOMIC GROWTH SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sylvia Lorraine Holmes | Jun 26, 2018 | Nottingham Road LE13 0PB Melton Mowbray Business Park England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Eef Limited | Apr 08, 2016 | Tothill Street SW1H 9NQ London Broadway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wmg University Of Warwick | Apr 08, 2016 | Gibbet Hill Road CV4 7AL Coventry Wmg England | Yes | ||||||||||
| |||||||||||||
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