MIDLAND ACCOUNTANCY GROUP (2) LIMITED
Overview
Company Name | MIDLAND ACCOUNTANCY GROUP (2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04708766 |
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 MIDLAND ACCOUNTANCY GROUP (2) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MIDLAND ACCOUNTANCY GROUP (2) LIMITED located?
Registered Office Address | Rutland House 148 Edmund Street B3 2FD Birmingham West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIDLAND ACCOUNTANCY GROUP (2) LIMITED?
Company Name | From | Until |
---|---|---|
BLOOMER HEAVEN CONSULTANCY LIMITED | Mar 31, 2008 | Mar 31, 2008 |
ST. PAUL'S FINANCIAL LIMITED | Dec 12, 2003 | Dec 12, 2003 |
CPL FLOORTEC (HOLDINGS) LIMITED | Mar 24, 2003 | Mar 24, 2003 |
What are the latest accounts for MIDLAND ACCOUNTANCY GROUP (2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for MIDLAND ACCOUNTANCY GROUP (2) 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 | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed bloomer heaven consultancy LIMITED\certificate issued on 04/09/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 33 Lionel Street Birmingham B3 1AB on Aug 24, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Mayo Stephen-Haynes on Apr 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jay Boyce on Apr 26, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Mayo Stephen-Haynes on Apr 26, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Karl George as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed st. Paul's financial LIMITED\certificate issued on 31/03/08 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MIDLAND ACCOUNTANCY GROUP (2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEPHEN-HAYNES, Christopher Mayo | Secretary | 148 Edmund Street B3 2FD Birmingham Rutland House West Midlands United Kingdom | Other | 129468910001 | ||||||
BOYCE, Jay | Director | 148 Edmund Street B3 2FD Birmingham Rutland House West Midlands United Kingdom | England | British | Accountant | 92946060001 | ||||
STEPHEN-HAYNES, Christopher Mayo | Director | 148 Edmund Street B3 2FD Birmingham Rutland House West Midlands United Kingdom | England | British | Chartered Accountant | 67841290001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
JONES, Peter Bernard | Secretary | Browns Coppice Avenue B91 1PL Solihull 22 West Midlands | British | 128910210001 | ||||||
BRACHER, Robert Peter | Director | 22 Starbold Crescent Knowle B93 9JX Solihull West Midlands | British | Managing Director | 16189450001 | |||||
GEORGE, Karl Alexander | Director | 102 Portland Road Edgbaston B16 9QU Birmingham West Midlands | England | British | Accountant | 102091230001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
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