ALBRIGHTON WOODLAND HUNT KENNELS LIMITED

Register to unlock more data on OkredoRegister

ALBRIGHTON WOODLAND HUNT KENNELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00194495

Incorporation date

17/12/1923

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WP MAYFIELDS LTD, Imex Business Park, Kings Road, Birmingham, West Midlands B11 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1986)
dot icon23/08/2017
Final Gazette dissolved following liquidation
dot icon23/05/2017
Return of final meeting in a members' voluntary winding up
dot icon01/08/2016
Registered office address changed from Bissell Park Deansford Lane Blakedown Kidderminster Worcestershire DY10 3NN to C/O Wp Mayfields Ltd Imex Business Park Kings Road Birmingham West Midlands B11 2AL on 2016-08-01
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon26/07/2016
Resolutions
dot icon26/07/2016
Declaration of solvency
dot icon13/05/2016
Appointment of Mr Ian Philip Pardoe as a director on 2014-12-16
dot icon13/05/2016
Termination of appointment of John David Marsh as a director on 2014-06-01
dot icon23/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon23/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon15/01/2014
Termination of appointment of John Orchard as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/01/2012
Secretary's details changed for Mr Neville Arthur Charles Cope on 2011-12-19
dot icon04/01/2012
Director's details changed for Neville Arthur Charles Cope on 2011-12-19
dot icon04/01/2012
Director's details changed for John Roderick Orchard on 2011-12-19
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Director's details changed for John David Marsh on 2010-11-23
dot icon02/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon19/01/2011
Appointment of Jennifer Gerogina Hancox as a director
dot icon19/01/2011
Director's details changed for Peter Brinton Williams on 2010-11-23
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 18/10/08; no change of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon09/11/2007
Return made up to 18/10/07; no change of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: estate office lawnswood house wordsley stourbridge DY7 5QJ
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
New secretary appointed
dot icon07/11/2006
Return made up to 18/10/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Auditor's resignation
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 18/10/05; change of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/10/2004
Return made up to 18/10/04; no change of members
dot icon26/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 18/10/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 18/10/02; change of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 18/10/01; no change of members
dot icon13/11/2000
Return made up to 18/10/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Return made up to 18/10/99; no change of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1998
Return made up to 18/10/98; change of members
dot icon23/10/1997
Return made up to 18/10/97; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Director resigned
dot icon30/10/1996
Return made up to 18/10/96; no change of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Resolutions
dot icon02/11/1995
Return made up to 23/10/95; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 23/10/94; full list of members
dot icon21/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/11/1993
Return made up to 23/10/93; full list of members
dot icon07/11/1993
Director resigned
dot icon26/11/1992
New director appointed
dot icon01/11/1992
Accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 23/10/92; full list of members
dot icon21/10/1992
Registered office changed on 21/10/92 from: estate office, dunsley hall, kenver, staffs DY7 6LU
dot icon12/08/1992
Auditor's resignation
dot icon19/06/1992
Director resigned
dot icon17/12/1991
Secretary's particulars changed
dot icon05/12/1991
Accounts made up to 1990-12-31
dot icon05/12/1991
Return made up to 10/11/91; full list of members
dot icon18/12/1990
Accounts made up to 1989-12-31
dot icon18/12/1990
Return made up to 23/11/90; full list of members
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon12/01/1990
Return made up to 23/11/89; full list of members
dot icon02/11/1989
Accounts made up to 1988-12-31
dot icon15/12/1988
Accounts made up to 1987-12-31
dot icon15/12/1988
Return made up to 17/11/88; full list of members
dot icon18/10/1988
New director appointed
dot icon01/06/1988
Director resigned
dot icon24/11/1987
Accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 10/11/87; full list of members
dot icon10/12/1986
Return made up to 05/11/86; full list of members
dot icon08/11/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pardoe, Ian Philip
Director
16/12/2014 - Present
2
Hancox, Jennifer Gerogina
Director
22/11/2010 - Present
-
Orchard, John Roderick
Director
09/11/1992 - 01/10/2009
1
Cope, Neville Arthur Charles
Secretary
01/11/2006 - Present
-

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 ALBRIGHTON WOODLAND HUNT KENNELS LIMITED

ALBRIGHTON WOODLAND HUNT KENNELS LIMITED is an(a) Dissolved company incorporated on 17/12/1923 with the registered office located at C/O WP MAYFIELDS LTD, Imex Business Park, Kings Road, Birmingham, West Midlands B11 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBRIGHTON WOODLAND HUNT KENNELS LIMITED?

toggle

ALBRIGHTON WOODLAND HUNT KENNELS LIMITED is currently Dissolved. It was registered on 17/12/1923 and dissolved on 23/08/2017.

Where is ALBRIGHTON WOODLAND HUNT KENNELS LIMITED located?

toggle

ALBRIGHTON WOODLAND HUNT KENNELS LIMITED is registered at C/O WP MAYFIELDS LTD, Imex Business Park, Kings Road, Birmingham, West Midlands B11 2AL.

What does ALBRIGHTON WOODLAND HUNT KENNELS LIMITED do?

toggle

ALBRIGHTON WOODLAND HUNT KENNELS LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for ALBRIGHTON WOODLAND HUNT KENNELS LIMITED?

toggle

The latest filing was on 23/08/2017: Final Gazette dissolved following liquidation.