BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001316

Incorporation date

18/05/2000

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon11/08/2011
Final Gazette dissolved following liquidation
dot icon05/06/2011
Return of final meeting in a members' voluntary winding up
dot icon14/11/2010
Full accounts made up to 2010-03-31
dot icon02/11/2010
Registered office address changed from Chamber House Ward Street Walsall WS1 2AG United Kingdom on 2010-11-03
dot icon27/10/2010
Declaration of solvency
dot icon27/10/2010
Appointment of a voluntary liquidator
dot icon27/10/2010
Resolutions
dot icon23/05/2010
Annual return made up to 2010-05-19 no member list
dot icon10/02/2010
Appointment of Mrs Margaret Ann Corneby as a director
dot icon09/02/2010
Termination of appointment of David Chambers as a director
dot icon20/01/2010
Appointment of Mrs Lorna Taylor as a secretary
dot icon20/01/2010
Termination of appointment of Peter Brookes as a secretary
dot icon20/01/2010
Termination of appointment of Sylvia Wellings as a director
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon21/06/2009
Annual return made up to 19/05/09
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon22/07/2008
Full accounts made up to 2007-03-31
dot icon10/06/2008
Annual return made up to 19/05/08
dot icon10/06/2008
Registered office changed on 11/06/2008 from chamber house ward street walsall west midlands WS1 2AG
dot icon10/06/2008
Location of debenture register
dot icon10/06/2008
Location of register of members
dot icon09/06/2008
Appointment Terminated Director ann shackleton
dot icon09/06/2008
Appointment Terminated Director malcolm knowles
dot icon09/06/2008
Appointment Terminated Director peter bilson
dot icon09/06/2008
Appointment Terminated Director john reader
dot icon09/06/2008
Appointment Terminated Director michael beardsmore
dot icon09/06/2008
Appointment Terminated Director gerald bennett
dot icon09/06/2008
Appointment Terminated Director sandra croasdale
dot icon09/06/2008
Appointment Terminated Director christopher towe
dot icon09/06/2008
Appointment Terminated Director stewart towe
dot icon09/06/2008
Appointment Terminated Director hari rai
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2008
Registered office changed on 31/03/2008 from dudley court south, waterfront east, brierley hill west midlands DY5 1XN
dot icon30/03/2008
Director appointed brian frank lowe
dot icon30/03/2008
Director appointed david charles chambers
dot icon22/09/2007
Director resigned
dot icon22/09/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon16/08/2007
Annual return made up to 19/05/07
dot icon08/08/2007
New director appointed
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon05/10/2006
Director resigned
dot icon28/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon27/06/2006
Annual return made up to 19/05/06
dot icon11/06/2006
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon30/08/2005
New secretary appointed
dot icon15/05/2005
Annual return made up to 19/05/05
dot icon04/04/2005
Director resigned
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Annual return made up to 19/05/04
dot icon27/07/2004
Director resigned
dot icon01/02/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Auditor's resignation
dot icon17/11/2003
Director resigned
dot icon18/08/2003
Registered office changed on 19/08/03 from: 195 high street cradley heath west midlands B64 5HW
dot icon31/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon16/06/2003
Annual return made up to 19/05/03
dot icon16/06/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon23/02/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
New secretary appointed
dot icon01/12/2002
Particulars of mortgage/charge
dot icon16/09/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon22/07/2002
Full accounts made up to 2001-03-25
dot icon22/07/2002
Annual return made up to 19/05/02
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon02/08/2001
New director appointed
dot icon16/07/2001
Annual return made up to 19/05/01
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Location of register of members address changed
dot icon09/01/2001
New director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, William Albert
Director
23/05/2000 - 30/07/2001
15
Rowley, Derek
Director
23/05/2006 - 18/09/2007
3
Dowthwaite, Roger
Director
31/03/2002 - 29/10/2004
15
Murray, John
Director
23/05/2000 - Present
14
Croasdale, Sandra
Director
23/05/2000 - 31/03/2008
2

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 BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED

BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED?

toggle

BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 11/08/2011.

Where is BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED located?

toggle

BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED do?

toggle

BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLACK COUNTRY SMALL BUSINESS SERVICE LIMITED?

toggle

The latest filing was on 11/08/2011: Final Gazette dissolved following liquidation.