LONGBRIDGE INNOVATION CENTRE LIMITED
Overview
Company Name | LONGBRIDGE INNOVATION CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06163526 |
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 LONGBRIDGE INNOVATION CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONGBRIDGE INNOVATION CENTRE LIMITED located?
Registered Office Address | Park Point 17 High Street Longbridge B31 2UQ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONGBRIDGE INNOVATION CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
ST. MODWEN (SHELF 59) LIMITED | Mar 15, 2007 | Mar 15, 2007 |
What are the latest accounts for LONGBRIDGE INNOVATION CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for LONGBRIDGE INNOVATION CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Stephen James Burke as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Alder Oliver as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
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 Nov 30, 2015 | 2 pages | AA | ||||||||||
Secretary's details changed for St Modwen Corporate Services Limited on Oct 27, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Robert Jan Hudson on Jun 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Taylor as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Jan Hudson as a director on Oct 26, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Edward Dunn as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Alder Oliver as a director on May 05, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Taylor as a director on May 05, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on Oct 29, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of LONGBRIDGE INNOVATION CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | 17 High Street Longbridge B31 2UQ Birmingham Park Point England |
| 136850980001 | ||||||||||
BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Surveyor | 220387120001 | ||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | Accountant | 79181260001 | ||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Director | 156438870001 | ||||||||
HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | Director | 62962370002 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | Director | 35518250002 | ||||||||
TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | Chartered Accountant | 134876390005 |
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