Halesowen
W Midlands
B63 4DF
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2004(10 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 June 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Brooklyn 46 Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Mrs Nicola Jane Price |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 George Road Halesowen W Midlands B63 4DF |
Director Name | Mr Stephen Leonard Ruston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ambleside Drive Brierley Hill West Midlands DY5 3XL |
Director Name | Mr Andrew John Page |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fold Court, The Village Chaddesley Corbett Kidderminster Worcestershire DY10 4SA |
Director Name | Mr Robert Page |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fox Lane Chaddesley Corbett Kidderminster Worcestershire DY10 4RD |
Director Name | Colin Smedley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 85 Manor Lane Halesowen West Midlands B62 8QQ |
Secretary Name | Mr Robert Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fox Lane Chaddesley Corbett Kidderminster Worcestershire DY10 4RD |
Director Name | John William Venables |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 4 Welbeck Drive Kidderminster Worcestershire DY11 6BJ |
Director Name | Philip Smedley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 1 Dunkirk Drive Norton Worcestershire WR5 2SG |
Director Name | Alan Garner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 33 Ash Lea Minsterley Shrewsbury Salop SY5 0BU Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.birdstevens.co.uk |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | B & S Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,385 |
Cash | £32,015 |
Current Liabilities | £1,306,962 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Notice of move from Administration to Dissolution on 26 February 2015 (22 pages) |
19 March 2015 | Administrator's progress report to 26 February 2015 (23 pages) |
9 March 2015 | Notice of move from Administration to Dissolution on 26 February 2015 (23 pages) |
6 January 2015 | Notice of extension of period of Administration (1 page) |
6 January 2015 | Administrator's progress report to 9 December 2014 (19 pages) |
6 January 2015 | Notice of extension of period of Administration (1 page) |
6 January 2015 | Administrator's progress report to 9 December 2014 (19 pages) |
8 August 2014 | Administrator's progress report to 5 July 2014 (21 pages) |
8 August 2014 | Administrator's progress report to 5 July 2014 (21 pages) |
5 March 2014 | Notice of deemed approval of proposals (1 page) |
5 March 2014 | Statement of affairs with form 2.14B (12 pages) |
5 March 2014 | Notice of deemed approval of proposals (1 page) |
19 February 2014 | Statement of administrator's proposal (42 pages) |
10 January 2014 | Appointment of an administrator (1 page) |
10 January 2014 | Registered office address changed from , Sun Works Sun Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2JE on 10 January 2014 (2 pages) |
28 December 2013 | Registration of charge 029837020004, created on 24 December 2013 (26 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Auditor's resignation (1 page) |
9 October 2012 | Director's details changed for Mr Keith Anthony Dixon on 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | (8 pages) |
22 August 2012 | Director's details changed for Mrs Nicola Jane Prce on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Nicola Jane Priest on 23 July 2012 (1 page) |
13 August 2012 | Director's details changed for Nicola Jane Priest on 23 July 2012 (2 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
23 May 2011 | (8 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | (7 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
15 June 2009 | (8 pages) |
13 March 2009 | Secretary's change of particulars nicola jane priest logged form (1 page) |
6 January 2009 | Appointment terminated director john venables (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 April 2008 | (8 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
11 October 2007 | (8 pages) |
14 September 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | (8 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
24 August 2005 | New director appointed (2 pages) |
18 August 2005 | (8 pages) |
1 April 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | New director appointed (2 pages) |
8 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 May 2003 | Accounts made up to 31 December 2002 (17 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
19 December 2002 | Ad 11/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
30 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
14 August 2001 | Accounts made up to 31 December 2000 (16 pages) |
16 July 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members
|
18 September 2000 | Accounts made up to 31 December 1999 (15 pages) |
11 August 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 30/09/99; full list of members (7 pages) |
25 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 July 1998 | Accounts made up to 31 December 1997 (14 pages) |
4 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
16 December 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 August 1996 | Accounts made up to 31 December 1995 (14 pages) |
22 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 January 1995 | Company name changed anglowise LIMITED\certificate issued on 01/01/95 (2 pages) |
26 October 1994 | Incorporation (17 pages) |