COMMERCIAL SERVICES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL SERVICES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03354185

Incorporation date

16/04/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Beecher House, Station Street, Cradley Heath, West Midlands B64 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon08/08/2010
Application to strike the company off the register
dot icon24/03/2010
Termination of appointment of Garth Holligon as a director
dot icon24/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/03/2010
Appointment of Garth Edward Holligan as a secretary
dot icon24/03/2010
Director's details changed for Garth Edward Holligon on 2009-10-01
dot icon24/03/2010
Termination of appointment of Karen Beech as a director
dot icon24/03/2010
Director's details changed for Steven Patrick Kearney on 2009-10-01
dot icon24/03/2010
Termination of appointment of Karen Beech as a secretary
dot icon24/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon26/04/2009
Return made up to 15/03/09; full list of members
dot icon26/04/2009
Director's Change of Particulars / steven kearney / 01/01/2009 / HouseName/Number was: flat 5, now: 8; Street was: 41 watermill crescent, now: the paddock; Area was: , now: curdworth; Post Code was: B76 2QN, now: B76 9HB; Country was: , now: united kingdom
dot icon05/11/2008
Accounts made up to 2008-05-31
dot icon29/04/2008
Return made up to 15/03/08; full list of members
dot icon29/04/2008
Director's Change of Particulars / steven kearney / 30/04/2007 / HouseName/Number was: , now: flat 5; Street was: 71 fox hollies road, now: 41 watermill crescent; Post Code was: B76 2RN, now: B76 2QN
dot icon29/04/2008
Director and Secretary's Change of Particulars / karen beech / 30/04/2007 / HouseName/Number was: , now: 12; Street was: 61 birch coppice, now: broughton road; Area was: quarry bank, now: pedmore; Post Town was: brierley hill, now: stourbridge; Post Code was: DY5 1AR, now: DY9 0XP; Country was: , now: united kingdom
dot icon21/01/2008
Accounts made up to 2007-05-31
dot icon22/03/2007
Return made up to 15/03/07; full list of members
dot icon17/10/2006
Accounts made up to 2006-05-31
dot icon14/03/2006
Return made up to 15/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/04/2005
Return made up to 08/04/05; full list of members
dot icon12/04/2005
Secretary's particulars changed;director's particulars changed
dot icon27/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/04/2004
Return made up to 08/04/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2003-05-31
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2002-05-31
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-05-31
dot icon28/05/2001
Director's particulars changed
dot icon29/04/2001
Return made up to 17/04/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon03/05/2000
Return made up to 17/04/00; full list of members
dot icon21/03/2000
Ad 02/03/00--------- £ si 556@1=556 £ ic 1667/2223
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Registered office changed on 03/03/00 from: finch house 28/30 wolverhampton street dudley west midlands DY1 1DB
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon01/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/02/2000
Particulars of mortgage/charge
dot icon30/08/1999
Resolutions
dot icon30/08/1999
£ ic 3334/1667 12/08/99 £ sr 1667@1=1667
dot icon13/08/1999
Particulars of mortgage/charge
dot icon11/05/1999
Return made up to 17/04/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-05-31
dot icon15/02/1999
Secretary's particulars changed
dot icon16/11/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon18/05/1998
Return made up to 17/04/98; full list of members
dot icon07/05/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon02/03/1998
New director appointed
dot icon18/01/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Ad 08/01/98--------- £ si 334@1=334 £ ic 3000/3334
dot icon18/01/1998
Resolutions
dot icon18/01/1998
Resolutions
dot icon18/01/1998
£ nc 10000/10334 08/01/98
dot icon06/05/1997
Ad 17/04/97--------- £ si 2998@1=2998 £ ic 2/3000
dot icon06/05/1997
Resolutions
dot icon06/05/1997
£ nc 1000/10000 17/04/97
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Registered office changed on 24/04/97 from: 16 st john street london EC1M 4AY
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Secretary resigned
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
17/04/1997 - 17/04/1997
5136
Taylor, Julian David
Director
08/01/1998 - 04/11/1998
10
Kearney, Steven Patrick
Director
17/04/1997 - Present
6
Beech, Karen Debbie
Director
29/02/2000 - 15/03/2010
1
Holligon, Garth Edward
Director
17/04/1997 - 24/03/2010
1

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 COMMERCIAL SERVICES (MIDLANDS) LIMITED

COMMERCIAL SERVICES (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at Beecher House, Station Street, Cradley Heath, West Midlands B64 6AJ. 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 COMMERCIAL SERVICES (MIDLANDS) LIMITED?

toggle

COMMERCIAL SERVICES (MIDLANDS) LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 29/11/2010.

Where is COMMERCIAL SERVICES (MIDLANDS) LIMITED located?

toggle

COMMERCIAL SERVICES (MIDLANDS) LIMITED is registered at Beecher House, Station Street, Cradley Heath, West Midlands B64 6AJ.

What is the latest filing for COMMERCIAL SERVICES (MIDLANDS) LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.