CANNOCK INDUSTRIAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

CANNOCK INDUSTRIAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08321928

Incorporation date

06/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Return of final meeting in a members' voluntary winding up
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Appointment of a voluntary liquidator
dot icon11/06/2024
Declaration of solvency
dot icon11/06/2024
Registered office address changed from Hatherton Marina Kings Road Calf Heath Wolverhampton WV10 7DU England to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2024-06-11
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/12/2022
Appointment of Dr Sally Anne Murrall-Smith as a director on 2022-11-02
dot icon09/12/2022
Termination of appointment of Thelma Anne Murrall as a director on 2022-11-02
dot icon17/11/2022
Registered office address changed from Vine House Walkmill Lane Bridgtown Cannock Staffordshire WS11 0LN to Hatherton Marina Kings Road Calf Heath Wolverhampton WV10 7DU on 2022-11-17
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon03/11/2020
Change of details for Longford Investments (Cannock) Limited as a person with significant control on 2016-04-06
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Termination of appointment of Midlands Secretarial Management Limited as a secretary on 2019-02-08
dot icon21/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/01/2018
Appointment of June Ann Bowen as a director on 2018-01-17
dot icon09/01/2018
Termination of appointment of Brian Bowen as a director on 2017-12-27
dot icon24/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon20/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/07/2016
Director's details changed for Ms Thelma Anne Murrall on 2015-11-18
dot icon30/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH to Vine House Walkmill Lane Bridgtown Cannock Staffordshire WS11 0LN on 2015-01-29
dot icon23/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon22/10/2014
Registration of charge 083219280002, created on 2014-10-03
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/04/2013
Registration of charge 083219280001
dot icon21/03/2013
Current accounting period extended from 2014-02-28 to 2014-04-30
dot icon14/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon18/02/2013
Appointment of Midlands Secretarial Management Limited as a secretary
dot icon12/02/2013
Current accounting period shortened from 2013-12-31 to 2013-04-30
dot icon06/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
641.24K
-
0.00
20.61K
-
2022
2
576.15K
-
0.00
33.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Corporate Secretary
15/02/2013 - 08/02/2019
7
Bowen, Brian
Director
06/12/2012 - 27/12/2017
-
Mrs Thelma Anne Murrall
Director
06/12/2012 - 02/11/2022
20
Bowen, June Ann
Director
17/01/2018 - Present
3
Dr Sally Anne Murrall-Smith
Director
02/11/2022 - Present
11

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 CANNOCK INDUSTRIAL CENTRE LIMITED

CANNOCK INDUSTRIAL CENTRE LIMITED is an(a) Dissolved company incorporated on 06/12/2012 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ. There are currently 2 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 CANNOCK INDUSTRIAL CENTRE LIMITED?

toggle

CANNOCK INDUSTRIAL CENTRE LIMITED is currently Dissolved. It was registered on 06/12/2012 and dissolved on 12/11/2025.

Where is CANNOCK INDUSTRIAL CENTRE LIMITED located?

toggle

CANNOCK INDUSTRIAL CENTRE LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ.

What does CANNOCK INDUSTRIAL CENTRE LIMITED do?

toggle

CANNOCK INDUSTRIAL CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANNOCK INDUSTRIAL CENTRE LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.