BIRMINGHAM INTER-VARSITY CLUB LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM INTER-VARSITY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02915961

Incorporation date

30/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

66 Pereira Road, Harborne, Birmingham B17 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1994)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon15/07/2024
Application to strike the company off the register
dot icon20/04/2024
Previous accounting period shortened from 2024-04-01 to 2024-02-01
dot icon09/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-04-01
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon06/12/2022
Resolutions
dot icon03/12/2022
Micro company accounts made up to 2022-04-01
dot icon30/11/2022
Memorandum and Articles of Association
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-04-01
dot icon29/09/2021
Termination of appointment of Maggie Joan Whitlock as a director on 2021-09-16
dot icon24/09/2021
Resolutions
dot icon24/09/2021
Memorandum and Articles of Association
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-04-01
dot icon23/09/2020
Termination of appointment of Alison Patricia Hards as a secretary on 2020-09-17
dot icon23/09/2020
Appointment of Ms Jane Patricia Wilton as a secretary on 2020-09-17
dot icon20/09/2020
Appointment of Mr David John Elliott as a director on 2020-09-17
dot icon20/09/2020
Termination of appointment of Paul John Coleyshaw as a director on 2020-09-17
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon22/10/2019
Memorandum and Articles of Association
dot icon22/10/2019
Resolutions
dot icon09/10/2019
Resolutions
dot icon23/09/2019
Appointment of Ms Jane Patricia Wilton as a director on 2019-09-19
dot icon23/09/2019
Termination of appointment of Robert Edward Stewart as a director on 2019-09-19
dot icon23/09/2019
Termination of appointment of Barbara Joan Green as a director on 2019-09-19
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon08/03/2019
Appointment of Miss Annabel Williamson as a director on 2019-02-28
dot icon31/10/2018
Registered office address changed from 19 Elm Tree Road Harborne Birmingham West Midlands B17 9AP England to 66 Pereira Road Harborne Birmingham B17 9JN on 2018-10-31
dot icon29/09/2018
Director's details changed for Ms Alison Patricia Hards on 2018-09-29
dot icon29/09/2018
Appointment of Miss Alison Patricia Hards as a secretary on 2018-09-20
dot icon29/09/2018
Termination of appointment of Raymond Charles Parry as a director on 2018-09-20
dot icon29/09/2018
Termination of appointment of Caroline Anne Cobbing as a director on 2018-09-20
dot icon29/09/2018
Termination of appointment of Caroline Anne Cobbing as a secretary on 2018-09-20
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/11/2017
Appointment of Mr Peter Wainwright Howe as a director on 2017-11-20
dot icon22/11/2017
Director's details changed for Mr Raymond Charles Perry on 2017-11-22
dot icon22/11/2017
Appointment of Mr Robert Edward Stewart as a director on 2017-11-20
dot icon12/11/2017
Appointment of Mr Bernard Joseph Considine as a director on 2017-11-01
dot icon12/11/2017
Appointment of Mr Raymond Charles Perry as a director on 2017-11-01
dot icon30/10/2017
Termination of appointment of Elizabeth Claire Seakins as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Anthony David Jackson as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Graham John Hankins as a director on 2017-10-30
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
Appointment of Ms Alison Patricia Hards as a director on 2017-05-24
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon02/03/2017
Director's details changed for Ms Maggie Joan Whitlock on 2017-03-02
dot icon02/03/2017
Director's details changed for Dr Elizabeth Claire Seakins on 2017-03-02
dot icon02/03/2017
Director's details changed for Mr Graham John Hankins on 2017-03-02
dot icon02/03/2017
Director's details changed for Ms Barbara Joan Green on 2017-03-02
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Hilary Jane Brown as a secretary on 2016-09-15
dot icon15/12/2016
Registered office address changed from 27 Beverley Croft Birmingham B23 7NT England to 19 Elm Tree Road Harborne Birmingham West Midlands B17 9AP on 2016-12-15
dot icon15/12/2016
Appointment of Mrs Caroline Anne Cobbing as a secretary on 2016-09-15
dot icon15/12/2016
Appointment of Mr Anthony David Jackson as a director on 2016-09-15
dot icon15/12/2016
Appointment of Mrs Caroline Anne Cobbing as a director on 2016-09-15
dot icon15/12/2016
Appointment of Mr Paul John Coleyshaw as a director on 2016-09-15
dot icon09/12/2016
Termination of appointment of Hilary Jane Brown as a director on 2016-09-15
dot icon09/12/2016
Termination of appointment of Peter Wainwright Howe as a director on 2016-09-15
dot icon09/12/2016
Termination of appointment of David John Bignell as a director on 2016-09-15
dot icon29/07/2016
Appointment of Ms Barbara Joan Green as a director on 2016-04-27
dot icon30/03/2016
Annual return made up to 2016-03-30 no member list
dot icon09/11/2015
Appointment of Mr Peter Wainwright Howe as a director on 2015-09-17
dot icon22/10/2015
Appointment of Mrs Hilary Jane Brown as a director on 2015-09-17
dot icon22/10/2015
Appointment of Mrs Hilary Jane Brown as a secretary on 2015-09-17
dot icon22/10/2015
Termination of appointment of Andrew John Turton as a director on 2015-09-17
dot icon22/10/2015
Termination of appointment of Andrew John Turton as a secretary on 2015-09-17
dot icon22/10/2015
Registered office address changed from 58 Highfield Lane Quinton Birmingham West Midlands B32 1QT to 27 Beverley Croft Birmingham B23 7NT on 2015-10-22
dot icon03/10/2015
Appointment of Ms Maggie Joan Whitlock as a director on 2015-09-17
dot icon02/10/2015
Appointment of Mr David John Bignell as a director on 2015-09-17
dot icon28/09/2015
Appointment of Mr Graham John Hankins as a director on 2015-09-17
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-30 no member list
dot icon24/04/2015
Termination of appointment of Steve John Powell as a director on 2014-09-18
dot icon24/04/2015
Termination of appointment of Raymond Charles Parry as a director on 2014-09-18
dot icon24/04/2015
Termination of appointment of Charles Richard Brecknell as a director on 2014-09-18
dot icon24/04/2015
Termination of appointment of Tricia Henley as a director on 2014-09-18
dot icon24/04/2015
Termination of appointment of Peter William Ainslie Norris as a director on 2014-09-18
dot icon24/04/2015
Termination of appointment of Charles Richard Brecknell as a director on 2014-09-18
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-03-30 no member list
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of Dr Elizabeth Claire Seakins as a director
dot icon17/10/2013
Appointment of Mr Raymond Charles Parry as a director
dot icon16/10/2013
Director's details changed for Mr Steve John Powwell on 2013-10-16
dot icon16/10/2013
Appointment of Mr Steve John Powwell as a director
dot icon14/10/2013
Appointment of Mr Charles Richard Brecknell as a director
dot icon14/10/2013
Appointment of Ms Tricia Henley as a director
dot icon03/10/2013
Termination of appointment of Rose Huish as a director
dot icon03/10/2013
Termination of appointment of Kevin Ridd as a director
dot icon03/10/2013
Registered office address changed from C/O Rose Huish, Secretary 9 Long Wood Bournville Birmingham West Midlands B30 1HT England on 2013-10-03
dot icon03/10/2013
Termination of appointment of Rose Huish as a secretary
dot icon03/10/2013
Appointment of Mr Andrew John Turton as a secretary
dot icon11/04/2013
Annual return made up to 2013-03-30 no member list
dot icon02/12/2012
Appointment of Mr Andrew John Turton as a director
dot icon02/12/2012
Appointment of Mr Kevin William Ridd as a director
dot icon22/10/2012
Termination of appointment of Jane Gripton as a director
dot icon22/10/2012
Termination of appointment of David Elliott as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Mrs Rose Violet Huish as a director
dot icon07/08/2012
Termination of appointment of Francis Dawson as a director
dot icon05/04/2012
Annual return made up to 2012-03-30 no member list
dot icon02/02/2012
Termination of appointment of Alan Muddiman as a director
dot icon02/02/2012
Termination of appointment of John Gregory as a director
dot icon02/02/2012
Termination of appointment of Stephen Cox as a director
dot icon02/02/2012
Termination of appointment of Janet Blick as a director
dot icon02/02/2012
Appointment of Miss Jane Kathleen Jessica Gripton as a director
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-30 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mrs Janet Elizabeth Blick as a director
dot icon16/11/2010
Appointment of Mr Peter William Ainslie Norris as a director
dot icon16/11/2010
Appointment of Mr David John Elliott as a director
dot icon15/11/2010
Appointment of Rev Stephen Cox as a director
dot icon15/11/2010
Appointment of Mr Francis John Dawson as a director
dot icon14/11/2010
Appointment of Ms Rose Violet Huish as a secretary
dot icon14/11/2010
Termination of appointment of Andrew Turton as a director
dot icon14/11/2010
Termination of appointment of Peter Howe as a director
dot icon14/11/2010
Termination of appointment of Peter Hands as a director
dot icon14/11/2010
Termination of appointment of Christine Green as a director
dot icon14/11/2010
Termination of appointment of Adam Clark as a director
dot icon14/11/2010
Termination of appointment of Julie Bostock as a director
dot icon30/10/2010
Registered office address changed from C/O Andy Turton, Chairman 58 Highfield Lane Quinton Birmingham B32 1QT England on 2010-10-30
dot icon28/10/2010
Termination of appointment of Roger Tempest as a director
dot icon03/07/2010
Registered office address changed from 101 Mill Lane, Dorridge Solihull West Midlands B93 8NY United Kingdom on 2010-07-03
dot icon01/06/2010
Termination of appointment of Hannah Mackinlay as a secretary
dot icon12/04/2010
Annual return made up to 2010-03-30 no member list
dot icon12/04/2010
Director's details changed for Mr John Martin Gregory on 2010-04-12
dot icon12/04/2010
Director's details changed for Roger David Tempest on 2010-04-12
dot icon12/04/2010
Director's details changed for Andrew John Turton on 2010-04-12
dot icon12/04/2010
Director's details changed for Christine Green on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Alan Muddiman on 2010-04-12
dot icon12/04/2010
Director's details changed for Adam James Clark on 2010-04-12
dot icon12/04/2010
Director's details changed for Peter Wainwright Howe on 2010-04-12
dot icon12/04/2010
Director's details changed for Peter George Hands on 2010-04-12
dot icon12/04/2010
Director's details changed for Miss Julie Anne Bostock on 2010-04-12
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/10/2009
Director appointed mr alan muddiman
dot icon01/10/2009
Director appointed miss julie anne bostock
dot icon01/10/2009
Appointment terminated director sarah spilsbury
dot icon01/10/2009
Appointment terminated director david elliott
dot icon01/10/2009
Appointment terminated director jane gripton
dot icon01/10/2009
Director appointed mr john martin gregory
dot icon06/04/2009
Annual return made up to 30/03/09
dot icon30/03/2009
Director's change of particulars / jane gripton / 30/03/2009
dot icon23/01/2009
Registered office changed on 23/01/2009 from 9 long wood heath lane bournville birmingham west midlands B30 1HT
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/10/2008
Appointment terminated director maggie leaver
dot icon21/10/2008
Director appointed christine green
dot icon21/10/2008
Director appointed adam james clark
dot icon07/10/2008
Appointment terminated secretary tricia henley
dot icon07/10/2008
Appointment terminated director heather griffiths
dot icon07/10/2008
Appointment terminated director ann simcock
dot icon07/10/2008
Secretary appointed hannah mackinlay
dot icon07/10/2008
Director appointed roger david tempest
dot icon27/08/2008
Annual return made up to 30/03/08
dot icon28/04/2008
Secretary appointed ms tricia henley
dot icon28/04/2008
Appointment terminated director tricia henley
dot icon24/04/2008
Appointment terminated director tricia henley
dot icon23/04/2008
Appointment terminated director nicholas walker
dot icon23/04/2008
Appointment terminated director gill curley
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon29/04/2007
Annual return made up to 30/03/07
dot icon29/04/2007
New secretary appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Secretary resigned;director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon08/08/2006
Annual return made up to 30/03/06
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon08/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Annual return made up to 30/03/05
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon21/07/2004
Annual return made up to 30/03/04
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Annual return made up to 30/03/03
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon11/04/2002
Annual return made up to 30/03/02
dot icon05/04/2002
Director resigned
dot icon08/01/2002
New secretary appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Secretary resigned;director resigned
dot icon09/08/2001
Registered office changed on 09/08/01 from: 125 calshot road great barr birmingham west midlands B42 2BZ
dot icon30/04/2001
Annual return made up to 30/03/01
dot icon09/11/2000
Secretary resigned;director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
Registered office changed on 11/10/00 from: 1 lindridge road erdington birmingham west midlands B23 7HU
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon25/04/2000
Annual return made up to 30/03/00
dot icon29/02/2000
Full accounts made up to 1999-03-31
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New secretary appointed;new director appointed
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Secretary resigned;director resigned
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Registered office changed on 19/10/99 from: 8 st annes grove knowle solihull west midlands B93 9JB
dot icon07/04/1999
Annual return made up to 30/03/99
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon01/12/1998
Resolutions
dot icon28/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Secretary resigned;director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon20/10/1998
Memorandum and Articles of Association
dot icon17/04/1998
Annual return made up to 30/03/98
dot icon19/03/1998
Registered office changed on 19/03/98 from: 291 corporation road birmingham
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New secretary appointed;new director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon28/08/1997
New secretary appointed;new director appointed
dot icon28/08/1997
Annual return made up to 30/03/97
dot icon12/02/1997
Full accounts made up to 1996-03-31
dot icon12/07/1996
Annual return made up to 30/03/96
dot icon12/07/1996
Secretary resigned;director resigned
dot icon12/07/1996
New secretary appointed;new director appointed
dot icon12/07/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New secretary appointed
dot icon18/02/1996
Secretary resigned;director resigned
dot icon18/02/1996
Director resigned
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
New secretary appointed;new director appointed
dot icon25/04/1995
Annual return made up to 30/03/95
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New secretary appointed;director resigned;new director appointed
dot icon04/05/1994
Accounting reference date notified as 01/04
dot icon30/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/04/2023
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
01/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/04/2023
dot iconNext account date
01/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.23K
-
0.00
-
-
2022
0
37.64K
-
0.00
-
-
2022
0
37.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.64K £Descended-1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

123
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Stephen
Director
23/09/2010 - 29/09/2011
2
Norris, Peter William Ainslie
Director
23/09/2010 - 18/09/2014
3
Norris, Peter William Ainslie
Director
01/10/1997 - 22/09/1999
3
Brecknell, Charles Richard
Director
19/09/2013 - 18/09/2014
3
Elliott, David John
Director
23/09/2010 - 13/09/2012
3

Persons with Significant Control

1
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 BIRMINGHAM INTER-VARSITY CLUB LIMITED

BIRMINGHAM INTER-VARSITY CLUB LIMITED is an(a) Dissolved company incorporated on 30/03/1994 with the registered office located at 66 Pereira Road, Harborne, Birmingham B17 9JN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM INTER-VARSITY CLUB LIMITED?

toggle

BIRMINGHAM INTER-VARSITY CLUB LIMITED is currently Dissolved. It was registered on 30/03/1994 and dissolved on 08/10/2024.

Where is BIRMINGHAM INTER-VARSITY CLUB LIMITED located?

toggle

BIRMINGHAM INTER-VARSITY CLUB LIMITED is registered at 66 Pereira Road, Harborne, Birmingham B17 9JN.

What does BIRMINGHAM INTER-VARSITY CLUB LIMITED do?

toggle

BIRMINGHAM INTER-VARSITY CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM INTER-VARSITY CLUB LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.