Wolverhampton
West Midlands
WV3 0ED
Director Name | Mr John William Bristow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(30 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 153 Penn Road Wolverhampton WV3 0ED |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Scanlans House High Street Knowle Solihull B93 0LL |
Director Name | Mr Nicolas John Doughty |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 1995) |
Role | Electrical Engineer |
Correspondence Address | 153a Goldthorn Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Miss Rita Wilkes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 1991) |
Role | Police Officer |
Correspondence Address | 161 Goldthorn Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Mr Walter Harris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 1993) |
Role | Insurance Agent |
Correspondence Address | 141a Goldthorn Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Terry David Taylor |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 January 2007) |
Role | Structural Engineer |
Correspondence Address | 157a Penn Road Wolverhampton WV3 0ED |
Director Name | Mr Robert Pearson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 August 2007) |
Role | Architectural Technician |
Correspondence Address | 149a Goldthorn Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Secretary Name | Mr Robert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 149a Goldthorn Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Mr Simon Robin James Golsby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 August 1992) |
Role | Optometrist |
Correspondence Address | Gold Thorn Terrace 153 Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Mr Christopher James Tuck |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1994) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 161 Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Deborah Anne McDonagh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 1996) |
Role | Credit Manager |
Correspondence Address | 159a Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | William Laidler |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1997) |
Role | Retired |
Correspondence Address | Goldthorn Terrace 145a Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Lina Fusco |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2000) |
Role | Administrator |
Correspondence Address | Goldthorn Terrace 147 Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Mark White |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 October 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Goldthorn Terrace 147a Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | James Ian Campbell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2006) |
Role | Computer Programmer |
Correspondence Address | 141 Goldthorn Terrace Wolverhampton WV3 0ED |
Director Name | Graham Spencer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2010) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 141a Goldthorne Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Director Name | Wendy Anne Evans |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Administrator |
Correspondence Address | 153 Goldthorn Terrace Penn Road Wolverhampton West Midlands WV3 0ED |
Secretary Name | Mr Jonathan Charles Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Albrighton Wolverhampton West Midlands WV7 3QG |
Director Name | Mr David Fieldhouse |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2010) |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | 143a Goldthorne Terrace Wolverhampton West Midlands WV3 0ED |
Website | hotels-wolverhampton.com |
---|---|
Email address | [email protected] |
Telephone | 01902 429216 |
Telephone region | Wolverhampton |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,731 |
Cash | £31,997 |
Current Liabilities | £1,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
29 August 2023 | Appointment of Miss Nova Griffiths as a director on 24 August 2023 (2 pages) |
---|---|
29 August 2023 | Appointment of Mr Robin Williams as a director on 24 August 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
16 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 January 2023 | Registered office address changed from Scanlans House High Street Knowle Solihull B93 0LL England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 (1 page) |
16 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 May 2021 | Secretary's details changed for Scanlans Property Management Llp on 23 April 2021 (1 page) |
13 April 2021 | Director's details changed for Mark White on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mark White on 13 April 2021 (2 pages) |
3 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 October 2016 | Registered office address changed from 15 King Street Wolverhampton WV1 1st to Scanlans House High Street Knowle Solihull B93 0LL on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Scanlans Property Management Llp as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Jonathan Charles Nelson as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 15 King Street Wolverhampton WV1 1st to Scanlans House High Street Knowle Solihull B93 0LL on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Scanlans Property Management Llp as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Jonathan Charles Nelson as a secretary on 21 October 2016 (1 page) |
31 August 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
31 August 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
22 July 2015 | Termination of appointment of Christopher James Tuck as a director on 18 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Christopher James Tuck as a director on 18 December 2014 (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
10 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Appointment of Mr John William Bristow as a director (2 pages) |
20 August 2013 | Appointment of Mr John William Bristow as a director (2 pages) |
27 June 2013 | Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
27 June 2013 | Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 June 2013 (1 page) |
26 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
26 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Appointment of Mr Chris Tuck as a director (2 pages) |
7 July 2011 | Appointment of Mr Chris Tuck as a director (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
6 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
5 July 2011 | Termination of appointment of David Fieldhouse as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Spencer as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Spencer as a director (1 page) |
5 July 2011 | Termination of appointment of David Fieldhouse as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
22 July 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
21 July 2010 | Director's details changed for David Fieldhouse on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham Spencer on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark White on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham Spencer on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David Fieldhouse on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark White on 27 June 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Annual return made up to 27/06/09 (3 pages) |
1 July 2009 | Annual return made up to 27/06/09 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 waterloo road wolverhampton west midlands WV1 4BL (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 waterloo road wolverhampton west midlands WV1 4BL (1 page) |
4 August 2008 | Appointment terminated director wendy evans (1 page) |
4 August 2008 | Appointment terminated director wendy evans (1 page) |
4 August 2008 | Annual return made up to 27/06/08 (2 pages) |
4 August 2008 | Annual return made up to 27/06/08 (2 pages) |
18 July 2008 | Director appointed mark white (2 pages) |
18 July 2008 | Director appointed mark white (2 pages) |
18 July 2008 | Director appointed david fieldhouse (2 pages) |
18 July 2008 | Director appointed david fieldhouse (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 149A goldthorn terrace penn road wolverhampton WV3 0ED (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 149A goldthorn terrace penn road wolverhampton WV3 0ED (1 page) |
26 March 2008 | Appointment terminated director and secretary robert pearson (1 page) |
26 March 2008 | Appointment terminated director and secretary robert pearson (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | New secretary appointed (2 pages) |
28 July 2007 | Annual return made up to 27/06/07 (4 pages) |
28 July 2007 | Annual return made up to 27/06/07 (4 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
12 September 2006 | Annual return made up to 27/06/06 (5 pages) |
12 September 2006 | Annual return made up to 27/06/06 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Annual return made up to 27/06/05 (5 pages) |
21 July 2005 | Annual return made up to 27/06/05 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Annual return made up to 27/06/04 (5 pages) |
27 July 2004 | Annual return made up to 27/06/04 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 July 2003 | Annual return made up to 27/06/03 (5 pages) |
29 July 2003 | Annual return made up to 27/06/03 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Annual return made up to 27/06/02 (5 pages) |
21 August 2002 | Annual return made up to 27/06/02 (5 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Annual return made up to 27/06/01
|
6 July 2001 | Annual return made up to 27/06/01
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 July 2000 | Annual return made up to 27/06/00 (4 pages) |
19 July 2000 | Annual return made up to 27/06/00 (4 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 July 1999 | Annual return made up to 27/06/99 (6 pages) |
16 July 1999 | Annual return made up to 27/06/99 (6 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 July 1997 | Annual return made up to 27/06/97
|
3 July 1997 | Annual return made up to 27/06/97
|
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 August 1996 | Annual return made up to 27/06/96 (4 pages) |
2 August 1996 | Annual return made up to 27/06/96 (4 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Annual return made up to 27/06/95 (4 pages) |
3 July 1995 | Annual return made up to 27/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 July 1983 | Incorporation (25 pages) |
8 July 1983 | Incorporation (25 pages) |