BILSTON & BRADLEY ACTION PARTNERSHIP

Register to unlock more data on OkredoRegister

BILSTON & BRADLEY ACTION PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04154228

Incorporation date

06/02/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Powell Place, Bradley, Bilston, West Midlands WV14 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon06/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon06/01/2014
Application to strike the company off the register
dot icon10/09/2013
Registered office address changed from Daisy Bank Community Centre, Ash Street Bradley Bilston West Midlands WV14 8UP on 2013-09-10
dot icon15/04/2013
Annual return made up to 2013-04-13 no member list
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-06 no member list
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Registered office address changed from Innisfallen House King Street Bradley Bilston West Midlands WV14 8PQ on 2011-11-09
dot icon21/04/2011
Annual return made up to 2011-02-06 no member list
dot icon21/04/2011
Director's details changed for Rev Harold Adolphus Williams on 2011-04-21
dot icon21/04/2011
Termination of appointment of Ann Reaney as a director
dot icon21/04/2011
Termination of appointment of Gillian Fellows as a director
dot icon21/04/2011
Termination of appointment of Tracy Hickman as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-06 no member list
dot icon03/03/2010
Director's details changed for Gillian Sheila Fellows on 2010-02-06
dot icon03/03/2010
Director's details changed for Rev Harold Adolphus Williams on 2010-02-06
dot icon03/03/2010
Director's details changed for Ann Reaney on 2010-02-06
dot icon03/03/2010
Director's details changed for Ronald Clarence Wright on 2010-02-06
dot icon03/03/2010
Director's details changed for Violet Wright on 2010-02-06
dot icon03/03/2010
Director's details changed for Mr Melvyn Hugh Passmore on 2010-02-06
dot icon03/03/2010
Secretary's details changed for Mr Melvyn Hugh Passmore on 2010-02-06
dot icon03/03/2010
Director's details changed for Tracy Hickman on 2010-02-06
dot icon03/03/2010
Termination of appointment of Jean Hasketh as a director
dot icon03/03/2010
Appointment of Mr Melvyn Hugh Passmore as a secretary
dot icon03/03/2010
Termination of appointment of Jean Hasketh as a secretary
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 06/02/09
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon12/02/2008
Annual return made up to 06/02/08
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Annual return made up to 06/02/07
dot icon28/02/2007
Director resigned
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Annual return made up to 06/02/06
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
Director resigned
dot icon17/03/2005
Annual return made up to 06/02/05
dot icon16/11/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/04/2004
Director resigned
dot icon01/03/2004
Annual return made up to 06/02/04
dot icon01/03/2004
New director appointed
dot icon17/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Annual return made up to 06/02/03
dot icon26/07/2002
New director appointed
dot icon14/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon14/05/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon25/04/2002
Annual return made up to 06/02/02
dot icon05/03/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon06/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reaney, Ann
Director
05/02/2008 - 21/04/2011
4
Mr Simon Bhardwaj
Director
10/09/2002 - 01/02/2006
3
Miles, Louise Margaret
Director
30/01/2002 - 01/02/2006
1
Crombie, Nicolas
Director
21/01/2003 - 22/02/2005
5
Wright, Violet
Director
05/02/2008 - 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 BILSTON & BRADLEY ACTION PARTNERSHIP

BILSTON & BRADLEY ACTION PARTNERSHIP is an(a) Dissolved company incorporated on 06/02/2001 with the registered office located at 8 Powell Place, Bradley, Bilston, West Midlands WV14 8RS. There are currently 5 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 BILSTON & BRADLEY ACTION PARTNERSHIP?

toggle

BILSTON & BRADLEY ACTION PARTNERSHIP is currently Dissolved. It was registered on 06/02/2001 and dissolved on 06/05/2014.

Where is BILSTON & BRADLEY ACTION PARTNERSHIP located?

toggle

BILSTON & BRADLEY ACTION PARTNERSHIP is registered at 8 Powell Place, Bradley, Bilston, West Midlands WV14 8RS.

What does BILSTON & BRADLEY ACTION PARTNERSHIP do?

toggle

BILSTON & BRADLEY ACTION PARTNERSHIP operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BILSTON & BRADLEY ACTION PARTNERSHIP?

toggle

The latest filing was on 06/05/2014: Final Gazette dissolved via voluntary strike-off.