BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04826577

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon20/10/2022
Final Gazette dissolved following liquidation
dot icon20/07/2022
Return of final meeting in a members' voluntary winding up
dot icon26/06/2021
Registered office address changed from Sapphire Heights Courtyard Tenby Street North Birmingham B1 3ES to 79 Caroline Street Birmingham B3 1UP on 2021-06-26
dot icon16/06/2021
Appointment of a voluntary liquidator
dot icon16/06/2021
Resolutions
dot icon15/06/2021
Declaration of solvency
dot icon04/05/2021
Confirmation statement made on 2021-03-19 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Cessation of Peter John Welch as a person with significant control on 2019-03-19
dot icon13/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon20/07/2011
Director's details changed for Mr Peter John Welch on 2011-07-09
dot icon20/07/2011
Director's details changed for Miss Joanne Lorraine Holme on 2011-07-09
dot icon20/07/2011
Termination of appointment of Stanley Yeomans as a secretary
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon23/07/2010
Director's details changed for Peter John Welch on 2010-07-09
dot icon23/07/2010
Director's details changed for Joanne Lorraine Holme on 2010-07-09
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/10/2009
Annual return made up to 2009-07-09 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Return made up to 09/07/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/11/2007
Certificate of change of name
dot icon12/10/2007
Return made up to 09/07/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/09/2006
Return made up to 09/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/01/2006
Return made up to 09/07/05; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon06/10/2004
Accounts made up to 2004-07-31
dot icon16/09/2004
Return made up to 09/07/04; full list of members
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2020
dot iconLast change occurred
30/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2020
dot iconNext account date
30/07/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stanley Yeomans
Director
13/07/2003 - Present
10
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
08/07/2003 - 13/07/2003
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
08/07/2003 - 13/07/2003
1181
Mr Peter John Welch
Director
13/07/2003 - Present
3
Miss Joanne Loraine Holme
Director
13/07/2003 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED

BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/07/2003 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED?

toggle

BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED is currently Dissolved. It was registered on 08/07/2003 and dissolved on 19/10/2022.

Where is BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED located?

toggle

BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED do?

toggle

BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEELINE PROMOTIONAL PRODUCTS PROPERTIES LIMITED?

toggle

The latest filing was on 20/10/2022: Final Gazette dissolved following liquidation.