BUSINESS VOICE WM LIMITED

Register to unlock more data on OkredoRegister

BUSINESS VOICE WM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04740734

Incorporation date

21/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O INSTITUTE OF DIRECTORS WEST MIDS REGION, 11 Brindley Place, Brunswick Square, Birmingham B1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2003)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon13/07/2015
Application to strike the company off the register
dot icon22/07/2014
Termination of appointment of Michael Hugh Cherry as a director on 2013-04-30
dot icon22/07/2014
Termination of appointment of Richard Paul Butler as a director on 2013-04-30
dot icon15/07/2014
Annual return made up to 2014-04-22 no member list
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon13/08/2013
Termination of appointment of Richard Brennan as a director
dot icon08/07/2013
Annual return made up to 2013-04-22 no member list
dot icon08/07/2013
Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham West Midlands B1 2RA on 2013-07-09
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Termination of appointment of Norman Williams as a director
dot icon01/05/2012
Annual return made up to 2012-04-22 no member list
dot icon23/04/2012
Termination of appointment of Jeremy Blackett as a director
dot icon23/04/2012
Termination of appointment of Michael Ashton as a director
dot icon02/01/2012
Termination of appointment of Deborah Walsh as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Termination of appointment of James Watkins as a director
dot icon01/11/2011
Termination of appointment of Nicholas Matthews as a director
dot icon23/10/2011
Appointment of Mr John Lewis Mercer as a director
dot icon05/09/2011
Termination of appointment of David Collier as a director
dot icon19/06/2011
Appointment of Mr Richard Paul Butler as a director
dot icon12/06/2011
Termination of appointment of Sarindar Sahota as a director
dot icon24/05/2011
Annual return made up to 2011-04-22 no member list
dot icon10/04/2011
Appointment of Mr Richard Michael Halstead as a director
dot icon10/04/2011
Appointment of Mr Nicholas John Matthews as a director
dot icon24/03/2011
Appointment of Michael Kenneth Ashton as a director
dot icon22/03/2011
Termination of appointment of Martin Wassell as a director
dot icon22/03/2011
Termination of appointment of Paul Kalinauckas as a director
dot icon22/03/2011
Termination of appointment of Christopher Clifford as a director
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Termination of appointment of Simon Topman as a director
dot icon04/10/2010
Appointment of Michael Hugh Cherry as a director
dot icon29/07/2010
Appointment of Christopher Stanley Clifford as a director
dot icon29/07/2010
Appointment of Richard David Brennan as a director
dot icon12/07/2010
Termination of appointment of a director
dot icon12/05/2010
Annual return made up to 2010-04-22 no member list
dot icon12/05/2010
Director's details changed for James Simon Watkins on 2010-04-22
dot icon12/05/2010
Director's details changed for Martin John Wassell on 2010-04-22
dot icon12/05/2010
Director's details changed for Deborah Louise Walsh on 2010-04-22
dot icon12/05/2010
Director's details changed for Mr Paul Kalinauckas on 2010-04-22
dot icon12/05/2010
Director's details changed for David Jonathan Collier on 2010-04-22
dot icon28/04/2010
Appointment of John William Rider as a director
dot icon13/04/2010
Termination of appointment of Richard Boot as a director
dot icon08/04/2010
Appointment of Jeremy Beaumont Blackett as a director
dot icon23/02/2010
Memorandum and Articles of Association
dot icon23/02/2010
Memorandum and Articles of Association
dot icon23/02/2010
Memorandum and Articles of Association
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Appointment terminated director john ward
dot icon28/08/2009
Appointment terminated director michael cherry
dot icon17/06/2009
Director appointed simon manville topman
dot icon04/05/2009
Annual return made up to 22/04/09
dot icon09/03/2009
Director appointed richard john boot
dot icon09/03/2009
Director appointed martin john wassell
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Appointment terminated director david burton
dot icon30/12/2008
Director appointed paul kalinauckas
dot icon22/09/2008
Appointment terminated director christopher newis
dot icon13/08/2008
Annual return made up to 22/04/08
dot icon13/08/2008
Director's change of particulars / david burton / 09/11/2007
dot icon11/08/2008
Director appointed deborah louise walsh
dot icon11/08/2008
Director appointed david frederick caro
dot icon27/05/2008
Director appointed david jonathan collier
dot icon10/04/2008
Appointment terminated secretary jane yardley
dot icon26/02/2008
Director appointed david burton
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Resolutions
dot icon30/05/2007
New director appointed
dot icon28/05/2007
Annual return made up to 22/04/07
dot icon28/05/2007
Director resigned
dot icon03/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/11/2006
Memorandum and Articles of Association
dot icon21/11/2006
Resolutions
dot icon24/04/2006
Annual return made up to 22/04/06
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon11/09/2005
New director appointed
dot icon07/07/2005
Annual return made up to 22/04/05
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon09/03/2005
Memorandum and Articles of Association
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Annual return made up to 22/04/04
dot icon22/03/2004
Registered office changed on 23/03/04 from: c/o eef west midlands st james house frederick road edgbaston, birmingham west midlands B15 1JJ
dot icon13/11/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon31/08/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon29/04/2003
Registered office changed on 30/04/03 from: 1 park row leeds west yorkshire LS1 5AB
dot icon29/04/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon21/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, David
Director
08/11/2007 - 20/11/2008
22
Kalinauckas, Paul
Director
17/12/2008 - 16/03/2011
8
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
21/04/2003 - 22/04/2003
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
21/04/2003 - 22/04/2003
807
Williams, Norman Barrie
Director
01/11/2006 - 04/07/2012
22

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 BUSINESS VOICE WM LIMITED

BUSINESS VOICE WM LIMITED is an(a) Dissolved company incorporated on 21/04/2003 with the registered office located at C/O INSTITUTE OF DIRECTORS WEST MIDS REGION, 11 Brindley Place, Brunswick Square, Birmingham B1 2LP. There are currently 4 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 BUSINESS VOICE WM LIMITED?

toggle

BUSINESS VOICE WM LIMITED is currently Dissolved. It was registered on 21/04/2003 and dissolved on 02/11/2015.

Where is BUSINESS VOICE WM LIMITED located?

toggle

BUSINESS VOICE WM LIMITED is registered at C/O INSTITUTE OF DIRECTORS WEST MIDS REGION, 11 Brindley Place, Brunswick Square, Birmingham B1 2LP.

What does BUSINESS VOICE WM LIMITED do?

toggle

BUSINESS VOICE WM LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BUSINESS VOICE WM LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.