COVENTRY HERITAGE AND ARTS TRUST

Register to unlock more data on OkredoRegister

COVENTRY HERITAGE AND ARTS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06438936

Incorporation date

26/11/2007

Size

Group

Contacts

Registered address

Registered address

The Herbert Art Gallery & Museum, Jordan Well, Coventry, West Midlands CV1 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon08/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2014
First Gazette notice for voluntary strike-off
dot icon13/08/2014
Application to strike the company off the register
dot icon13/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/12/2013
Annual return made up to 2013-11-27 no member list
dot icon08/08/2013
Resolutions
dot icon01/08/2013
Termination of appointment of Richard Andrew Shaw as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Dorothy Joan Wilson as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Nicholas John Stokes as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Nicholas John Stokes as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Keith Railton as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Maureen Dympna Martin as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of John Leopold Egan as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Abdul Salam Khan as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Marion Lilias Doyen as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Philip Douglas Costigan as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of John Anthony Blundell as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Brian Robert Alexander Colquhoun as a director on 2013-07-31
dot icon01/08/2013
Termination of appointment of Stacey Claire Bains as a director on 2013-07-31
dot icon08/07/2013
Appointment of Mr Nicholas George Booker as a secretary on 2013-06-01
dot icon03/07/2013
Termination of appointment of Ludo Keston as a secretary on 2013-05-31
dot icon11/04/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon09/01/2013
Annual return made up to 2012-11-27 no member list
dot icon17/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-11-27 no member list
dot icon17/01/2012
Appointment of Mr Ludo Keston as a secretary on 2012-01-07
dot icon17/01/2012
Termination of appointment of Audrey Lilieth Taylor as a secretary on 2012-01-06
dot icon10/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/10/2011
Appointment of Miss Stacey Claire Bains as a director on 2011-09-19
dot icon09/10/2011
Termination of appointment of Paul Taylor as a director on 2011-09-19
dot icon11/08/2011
Appointment of Mr Abdul Salam Khan as a director
dot icon02/08/2011
Termination of appointment of Anthony Skipper as a director
dot icon24/01/2011
Annual return made up to 2010-11-27 no member list
dot icon08/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/10/2010
Appointment of Dr Dorothy Joan Wilson as a director
dot icon13/07/2010
Appointment of Mr Anthony Charles Skipper as a director
dot icon12/07/2010
Termination of appointment of Abdul Khan as a director
dot icon12/07/2010
Termination of appointment of Gary Hall as a director
dot icon11/04/2010
Appointment of Sir John Leopold Egan as a director
dot icon09/02/2010
Appointment of Councillor Abdul Salam Khan as a director
dot icon28/01/2010
Annual return made up to 2009-11-27 no member list
dot icon28/01/2010
Director's details changed for Paul Taylor on 2009-11-27
dot icon28/01/2010
Director's details changed for Michael Howard Peachey on 2009-11-27
dot icon28/01/2010
Director's details changed for Keith Railton on 2009-11-27
dot icon28/01/2010
Director's details changed for Mr Philip Douglas Costigan on 2009-11-27
dot icon28/01/2010
Director's details changed for Richard Andrew Shaw on 2009-11-27
dot icon28/01/2010
Director's details changed for Nicholas John Stokes on 2009-11-27
dot icon28/01/2010
Director's details changed for Brian Robert Alexander Colquhoun on 2009-11-27
dot icon28/01/2010
Director's details changed for Maureen Dympna Martin on 2009-11-27
dot icon28/01/2010
Director's details changed for Gary Robert Hall on 2009-11-27
dot icon28/01/2010
Director's details changed for Ms Marion Lilias Doyen on 2009-11-27
dot icon28/01/2010
Director's details changed for John Anthony Blundell on 2009-11-27
dot icon25/11/2009
Appointment of Michael Howard Peachey as a director
dot icon22/11/2009
Termination of appointment of Paul Breed as a director
dot icon04/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/08/2009
Appointment terminated director anthony skipper
dot icon09/02/2009
Annual return made up to 27/11/08
dot icon09/02/2009
Director's change of particulars / marion doyen / 30/10/2008
dot icon09/02/2009
Registered office changed on 10/02/2009 from 4 more london riverside london SE1 2AU
dot icon08/02/2009
Appointment terminated director kathleen howe
dot icon21/05/2008
Director appointed brian robert alexander colquhoun
dot icon21/05/2008
Director appointed philip douglas costigan
dot icon21/05/2008
Director appointed dr kathleen tracey howe
dot icon21/05/2008
Director appointed maureen dympna martin
dot icon05/05/2008
Director appointed paul taylor
dot icon05/05/2008
Director appointed anthony charles skipper
dot icon24/04/2008
Director appointed john anthony blundell
dot icon24/04/2008
Director appointed marion lilias doyen
dot icon24/04/2008
Director appointed gary robert hall
dot icon24/04/2008
Director appointed richard andrew shaw
dot icon24/04/2008
Director appointed nicholas john stokes
dot icon24/04/2008
Director appointed paul noel breed
dot icon21/04/2008
Director appointed nicholas george booker
dot icon10/04/2008
Director appointed keith railton
dot icon27/03/2008
Appointment terminated director lawgram directors LIMITED
dot icon27/03/2008
Appointment terminated secretary lawgram secretaries LIMITED
dot icon27/03/2008
Curr ext from 30/11/2008 to 31/03/2009
dot icon27/03/2008
Secretary appointed audrey taylor
dot icon11/02/2008
Resolutions
dot icon26/11/2007
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
Group
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
26/11/2007 - 09/03/2008
520
Blundell, John Anthony
Director
20/03/2008 - 30/07/2013
8
Hall, Gary Robert
Director
20/03/2008 - 17/01/2010
13
Wilson, Dorothy Joan
Director
19/09/2010 - 30/07/2013
18
Railton, Keith
Director
09/03/2008 - 30/07/2013
4

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 COVENTRY HERITAGE AND ARTS TRUST

COVENTRY HERITAGE AND ARTS TRUST is an(a) Dissolved company incorporated on 26/11/2007 with the registered office located at The Herbert Art Gallery & Museum, Jordan Well, Coventry, West Midlands CV1 5QP. There are currently 3 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 COVENTRY HERITAGE AND ARTS TRUST?

toggle

COVENTRY HERITAGE AND ARTS TRUST is currently Dissolved. It was registered on 26/11/2007 and dissolved on 08/12/2014.

Where is COVENTRY HERITAGE AND ARTS TRUST located?

toggle

COVENTRY HERITAGE AND ARTS TRUST is registered at The Herbert Art Gallery & Museum, Jordan Well, Coventry, West Midlands CV1 5QP.

What does COVENTRY HERITAGE AND ARTS TRUST do?

toggle

COVENTRY HERITAGE AND ARTS TRUST operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for COVENTRY HERITAGE AND ARTS TRUST?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved via voluntary strike-off.