Perry Barr
Birmingham
West Midlands
B42 1RY
Secretary Name | Ms Joy Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 May 2017) |
Role | Secretary |
Correspondence Address | 17 Armada Close Birmingham West Midlands B23 7PB |
Director Name | Mr Rob Walkden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gravelly Lane Birmingham B23 6UH |
Secretary Name | Joyce Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Perry Barr Birmingham 93 Derrydown Road B42 1RY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
50 at £1 | Brian Lindsay 50.00% Ordinary |
---|---|
50 at £1 | Joy Henry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £110 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
1 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 February 2014 | Termination of appointment of Rob Walkden as a director (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Director's details changed for Mr Rob Walkden on 29 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Rob Walkden on 29 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Joy Henry on 29 October 2009 (1 page) |
30 December 2009 | Director's details changed for Brian Lindsey on 29 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from 93 Derrydown Road Perry Barr Birmingham B42 1RY on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 93 Derrydown Road Perry Barr Birmingham B42 1RY on 8 December 2009 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 June 2009 | Appointment terminated secretary joyce lewis (1 page) |
9 June 2009 | Secretary appointed joy henry (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
25 March 2009 | Return made up to 30/10/08; full list of members (3 pages) |
18 March 2009 | Director appointed brian lindsey (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
29 October 2007 | Incorporation (17 pages) |