Company NameBirmingham Acute Transport Service Limited
Company StatusDissolved
Company Number05615263
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 4 months ago)
Dissolution Date1 December 2011 (12 years, 4 months ago)

Directors

Director NameAnnemarie Jones
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address161 Elm Terrace
Tividale
Oldbury
West Midlands
B69 1TG
Director NameMr Michael Leslie Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hawkesley Drive
Kings Norton
Birmingham
West Midlands
B31 4EY
Secretary NameEdward Arthur Turnbull
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCo.Sec
Correspondence Address161 Elm Terrace
Tividale
Oldbury
B69 1TG
Director NameEdward Arthur Turnbull
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2007)
RoleCo Secretary
Correspondence Address161 Elm Terrace
Tividale
Oldbury
B69 1TG
Director NameMr Alex Guevara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Arkley Road
Hall Green
Birmingham
B28 9PJ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 21 June 2010 (7 pages)
5 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (7 pages)
5 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (7 pages)
9 January 2010Liquidators statement of receipts and payments to 21 December 2009 (6 pages)
9 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (6 pages)
9 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (6 pages)
2 July 2009Liquidators' statement of receipts and payments to 21 June 2009 (6 pages)
2 July 2009Liquidators' statement of receipts and payments to 21 June 2009 (6 pages)
2 July 2009Liquidators statement of receipts and payments to 21 June 2009 (6 pages)
15 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 21 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
26 September 2007Secretary resigned;director resigned (2 pages)
26 September 2007Secretary resigned;director resigned (2 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
22 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages)
22 June 2006Result of meeting of creditors (19 pages)
22 June 2006Result of meeting of creditors (19 pages)
22 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages)
6 June 2006Statement of administrator's proposal (18 pages)
6 June 2006Statement of administrator's proposal (18 pages)
15 May 2006Registered office changed on 15/05/06 from: 161 elm terrace tividale oldbury B69 1TG (1 page)
15 May 2006Registered office changed on 15/05/06 from: 161 elm terrace tividale oldbury B69 1TG (1 page)
10 May 2006Appointment of an administrator (1 page)
10 May 2006Appointment of an administrator (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
8 November 2005Incorporation (15 pages)
8 November 2005Incorporation (15 pages)