BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02319628

Incorporation date

21/11/1988

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1988)
dot icon29/10/2024
Final Gazette dissolved following liquidation
dot icon29/07/2024
Return of final meeting in a members' voluntary winding up
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-19
dot icon15/07/2023
Appointment of Mrs Alison Jane Port as a director on 2023-06-26
dot icon10/06/2023
Termination of appointment of Ajey Rajan Agarwal as a director on 2023-04-28
dot icon19/01/2023
Register inspection address has been changed from Crawley House Chester Business Park Chester CH4 9FB to Cawley House Chester Business Park Chester CH4 9FB
dot icon06/01/2023
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon06/01/2023
Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Crawley House Chester Business Park Chester CH4 9FB
dot icon05/01/2023
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2022-12-20
dot icon04/01/2023
Declaration of solvency
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 2023-01-04
dot icon09/12/2022
Termination of appointment of Iain Thomson Malloch as a director on 2022-12-08
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2021
Statement of company's objects
dot icon28/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon11/01/2021
Appointment of Mr Iain Thomson Malloch as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Michael John Probert Jones as a director on 2020-12-31
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon12/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/01/2018
Director's details changed for Mr Michael John Probert Jones on 2018-01-16
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon21/04/2017
Termination of appointment of Jamie Wilcox Egginton as a director on 2017-04-21
dot icon21/04/2017
Appointment of Mr Ajey Rajan Agarwal as a director on 2017-04-21
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Jamie Wilcox Egginton as a director on 2015-07-28
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Robert Andrew Purdy as a director on 2014-08-08
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Register inspection address has been changed
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/02/2013
Appointment of Lloyds Secretaries Limited as a secretary
dot icon21/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Termination of appointment of Paul Gittins as a secretary
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Resolutions
dot icon22/08/2012
Appointment of Mr Robert Andrew Purdy as a director
dot icon22/08/2012
Termination of appointment of Alasdair Lenman as a director
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon29/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Termination of appointment of Timothy Hague as a director
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon03/11/2010
Director's details changed for Mr Michael John Probert Jones on 2010-11-01
dot icon15/10/2010
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon15/10/2010
Appointment of Mr Michael John Probert Jones as a director
dot icon15/10/2010
Termination of appointment of Nigel Stockton as a director
dot icon15/10/2010
Termination of appointment of Hbos Directors Limited as a director
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Hbos Directors Limited as a director
dot icon02/06/2010
Termination of appointment of a director
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/11/2009
Director's details changed for Nigel Stockton on 2009-11-19
dot icon22/10/2009
Director's details changed for Timothy Philip Allen Hague on 2009-10-22
dot icon23/07/2009
Appointment terminated director simon russon
dot icon23/07/2009
Appointment terminated director peter beddows
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Auditor's resignation
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon12/12/2008
Resolutions
dot icon27/10/2008
Director's change of particulars / nigel stockton / 27/10/2008
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director's change of particulars / nigel stockton / 03/09/2008
dot icon11/09/2008
Registered office changed on 11/09/2008 from c/o halifax PLC trinity road halifax west yorkshire HX1 2RG
dot icon15/08/2008
Director appointed timothy philip allen hague
dot icon05/08/2008
Director appointed simon mark john russon
dot icon27/06/2008
Appointment terminated director jason robinson
dot icon20/05/2008
Return made up to 14/05/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 14/05/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Secretary's particulars changed
dot icon04/08/2006
Secretary resigned
dot icon13/07/2006
New secretary appointed
dot icon09/06/2006
Director's particulars changed
dot icon09/06/2006
Return made up to 14/05/06; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
New director appointed
dot icon03/06/2005
Return made up to 14/05/05; full list of members
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon22/06/2004
Return made up to 14/05/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon24/11/2003
Director's particulars changed
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
New secretary appointed
dot icon30/05/2003
Return made up to 14/05/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 14/05/02; full list of members
dot icon26/01/2002
Secretary's particulars changed
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 14/05/01; full list of members
dot icon13/11/2000
New director appointed
dot icon24/10/2000
Director resigned
dot icon31/05/2000
Return made up to 14/05/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
Secretary resigned
dot icon13/09/1999
Auditor's resignation
dot icon20/07/1999
New director appointed
dot icon23/05/1999
Return made up to 14/05/99; full list of members
dot icon10/05/1999
Registered office changed on 10/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ
dot icon21/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed
dot icon11/02/1999
Resolutions
dot icon09/02/1999
Certificate of change of name
dot icon08/09/1998
New director appointed
dot icon26/08/1998
Director resigned
dot icon29/05/1998
Return made up to 14/05/98; no change of members
dot icon29/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/05/1997
Return made up to 14/05/97; no change of members
dot icon16/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/12/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon17/05/1996
Return made up to 14/05/96; full list of members
dot icon28/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/10/1995
Registered office changed on 12/10/95 from: 35/49 lichfield street wolverhampton west midlands WV1 1EL
dot icon15/05/1995
Return made up to 14/05/95; no change of members
dot icon24/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Secretary's particulars changed
dot icon21/06/1994
Return made up to 14/05/94; no change of members
dot icon06/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon28/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon14/05/1993
Return made up to 14/05/93; full list of members
dot icon21/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/07/1992
Return made up to 14/05/92; no change of members
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon10/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon10/06/1991
Return made up to 14/05/91; change of members
dot icon04/06/1991
Memorandum and Articles of Association
dot icon13/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1991
Director resigned;new director appointed
dot icon26/04/1991
Registered office changed on 26/04/91 from: 111 elmers end road beckenham kent BR3 4SY
dot icon26/04/1991
New director appointed
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon06/04/1991
Secretary resigned
dot icon22/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon22/06/1990
Return made up to 14/05/90; full list of members
dot icon14/06/1989
Resolutions
dot icon12/05/1989
Accounting reference date notified as 31/03
dot icon21/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
19/02/2013 - 20/12/2022
74
HBOS DIRECTORS LIMITED
Corporate Director
02/08/2010 - 30/09/2010
6
Kerr, Ian David
Director
20/08/1998 - 10/09/2001
48
Stanley, Paul Kevin
Director
13/07/1999 - 28/09/2001
4
Beddows, Peter Richard
Director
29/09/2000 - 30/06/2009
33

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+
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 BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 21/11/1988 with the registered office located at 1 More London Place, London SE1 2AF. 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 BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

toggle

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 21/11/1988 and dissolved on 29/10/2024.

Where is BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED located?

toggle

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED do?

toggle

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved following liquidation.