ADWEST KIDDERMINSTER LIMITED

Register to unlock more data on OkredoRegister

ADWEST KIDDERMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00987185

Incorporation date

18/08/1970

Size

Dormant

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1970)
dot icon06/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2016
First Gazette notice for voluntary strike-off
dot icon11/06/2016
Application to strike the company off the register
dot icon18/12/2015
Statement of capital on 2015-12-18
dot icon03/12/2015
Change of share class name or designation
dot icon03/12/2015
Statement by Directors
dot icon03/12/2015
Solvency Statement dated 24/11/15
dot icon03/12/2015
Resolutions
dot icon15/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon17/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Appointment of Mr Geoffrey Adams as a director
dot icon13/05/2013
Termination of appointment of Martha Moyer as a director
dot icon29/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/10/2011
Appointment of Martha Runnells Moyer as a director
dot icon29/09/2011
Termination of appointment of Theresa Skotak as a director
dot icon29/09/2011
Termination of appointment of Jeffrey Stafeil as a director
dot icon29/09/2011
Termination of appointment of Theresa Skotak as a director
dot icon29/09/2011
Termination of appointment of Theresa Skotak as a secretary
dot icon07/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/06/2010
Appointment of Jeffrey Martin Stafeil as a director
dot icon07/06/2010
Appointment of Theresa Lynn Skotak as a director
dot icon01/06/2010
Termination of appointment of Eric Rundall as a director
dot icon14/05/2010
Secretary's details changed for Theresa Lynn Skotak on 2010-05-01
dot icon11/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon21/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Return made up to 11/10/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon22/11/2007
Return made up to 11/10/07; full list of members
dot icon02/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: no 1 colmore square birmingham west midlands B4 6AA
dot icon29/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon10/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/11/2006
Return made up to 11/10/06; full list of members
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon25/10/2005
Return made up to 11/10/05; full list of members
dot icon15/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Registered office changed on 01/11/04 from: 47 castle street reading berkshire RG1 7SR
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/10/2003
Return made up to 11/10/03; full list of members
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon23/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/12/2002
Return made up to 11/10/02; full list of members
dot icon15/11/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon14/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Registered office changed on 30/05/02 from: headley road east woodley reading RG5 4SN
dot icon09/05/2002
Secretary resigned
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/10/2001
Return made up to 11/10/01; full list of members
dot icon24/04/2001
Full accounts made up to 1999-12-31
dot icon19/10/2000
Return made up to 11/10/00; full list of members
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/06/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon10/11/1999
Return made up to 11/10/99; full list of members
dot icon03/11/1999
New secretary appointed
dot icon03/11/1999
Secretary resigned
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon23/05/1999
Director resigned
dot icon30/04/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon19/02/1999
Full accounts made up to 1998-06-30
dot icon19/10/1998
Return made up to 11/10/98; full list of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon28/10/1997
Return made up to 11/10/97; full list of members
dot icon28/10/1997
Secretary resigned
dot icon17/10/1997
Director resigned
dot icon07/03/1997
Full accounts made up to 1996-06-30
dot icon28/11/1996
Certificate of change of name
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon05/11/1996
Return made up to 11/10/96; full list of members
dot icon28/10/1996
Director's particulars changed
dot icon28/10/1996
Secretary's particulars changed;director's particulars changed
dot icon19/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon10/07/1996
Director resigned
dot icon01/03/1996
Director resigned
dot icon01/02/1996
Full accounts made up to 1995-06-30
dot icon24/11/1995
Director resigned
dot icon14/11/1995
Return made up to 11/10/95; change of members
dot icon14/11/1995
Secretary's particulars changed;director's particulars changed
dot icon20/07/1995
Director's particulars changed
dot icon11/04/1995
New secretary appointed
dot icon27/03/1995
Secretary resigned
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon20/02/1995
Director resigned
dot icon01/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 11/10/94; full list of members
dot icon14/07/1994
Director resigned;new director appointed
dot icon15/03/1994
Accounting reference date extended from 31/12 to 30/06
dot icon20/01/1994
New director appointed
dot icon22/11/1993
Return made up to 11/10/93; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
Resolutions
dot icon29/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New secretary appointed
dot icon26/04/1993
Registered office changed on 26/04/93 from: firs indl estate oldington la kidderminster worcs DY11 1QN
dot icon08/03/1993
Secretary resigned;new secretary appointed
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Return made up to 11/10/92; no change of members
dot icon13/06/1992
Particulars of mortgage/charge
dot icon20/05/1992
Full accounts made up to 1991-12-31
dot icon15/10/1991
Return made up to 11/10/91; no change of members
dot icon20/09/1991
Full accounts made up to 1990-12-31
dot icon21/12/1990
New director appointed
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon07/12/1990
Return made up to 11/10/90; full list of members
dot icon26/03/1990
Return made up to 11/10/89; full list of members
dot icon13/11/1989
Full accounts made up to 1988-12-31
dot icon03/02/1989
Return made up to 19/12/88; no change of members
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon31/12/1987
Particulars of mortgage/charge
dot icon04/12/1987
Return made up to 16/11/87; no change of members
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon25/11/1986
Return made up to 04/11/86; full list of members
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon18/08/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PHILSEC LIMITED
Corporate Secretary
15/10/2004 - 04/10/2007
118
Black, Hugh
Director
22/12/1999 - 09/06/2000
13
Lovett, Gordon Arnold
Director
01/07/1994 - 15/11/1996
5
Truscott, Harold Richard Scott
Director
06/04/1993 - 30/06/1996
8
Brooks, David George
Director
30/06/1996 - 10/10/2002
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADWEST KIDDERMINSTER LIMITED

ADWEST KIDDERMINSTER LIMITED is an(a) Dissolved company incorporated on 18/08/1970 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADWEST KIDDERMINSTER LIMITED?

toggle

ADWEST KIDDERMINSTER LIMITED is currently Dissolved. It was registered on 18/08/1970 and dissolved on 06/09/2016.

Where is ADWEST KIDDERMINSTER LIMITED located?

toggle

ADWEST KIDDERMINSTER LIMITED is registered at 100 New Bridge Street, London, EC4V 6JA.

What does ADWEST KIDDERMINSTER LIMITED do?

toggle

ADWEST KIDDERMINSTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADWEST KIDDERMINSTER LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved via voluntary strike-off.