EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED

Register to unlock more data on OkredoRegister

EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05062487

Incorporation date

02/03/2004

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon19/09/2011
Final Gazette dissolved following liquidation
dot icon19/06/2011
Return of final meeting in a members' voluntary winding up
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-18
dot icon04/03/2010
Registered office address changed from Suite 215 Second Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2010-03-05
dot icon27/01/2010
Declaration of solvency
dot icon27/01/2010
Appointment of a voluntary liquidator
dot icon27/01/2010
Resolutions
dot icon02/11/2009
Resolutions
dot icon08/09/2009
Appointment Terminated Director christopher baranowski
dot icon31/08/2009
Resolutions
dot icon20/08/2009
Director appointed ian courts
dot icon16/08/2009
Appointment Terminated Director mohammed saeed
dot icon29/07/2009
Appointment Terminated Director ian hillas
dot icon28/07/2009
Appointment Terminated Director jeremy evans
dot icon12/07/2009
Appointment Terminated Director andrew stowe
dot icon12/07/2009
Appointment Terminated Director ian courts
dot icon17/03/2009
Director's Change of Particulars / mohammed saeed / 18/03/2009 / Post Code was: B6 6AZ, now: B6 6AX
dot icon09/03/2009
Annual return made up to 15/02/09
dot icon08/03/2009
Director's Change of Particulars / mohammed saeed / 09/03/2009 / Street was: holyroad grove, now: holyrood grove
dot icon08/03/2009
Director's Change of Particulars / gerard coyne / 09/03/2009 / HouseName/Number was: , now: broome mill; Street was: blackwell house, now: birmingham road; Area was: 11 station road, now: blakedown; Post Town was: blackwell, now: kidderminster; Region was: worcestershire, now: worcs; Post Code was: B60 1QB, now: DY10 3LJ
dot icon08/03/2009
Director's Change of Particulars / michael kilduff / 09/03/2009 / Occupation was: development director, now: economic development director
dot icon19/02/2009
Appointment Terminate, Director Gupernam Dhariwal Logged Form
dot icon19/02/2009
Director Appointed Mohammed Shoaib Saeed Logged Form
dot icon15/02/2009
Appointment Terminated Director gurpernam dhariwal
dot icon15/02/2009
Director appointed mohammed shoaib saeed
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon24/11/2008
Resolutions
dot icon30/10/2008
Appointment Terminated Director roger blears
dot icon19/10/2008
Resolutions
dot icon09/10/2008
Director appointed andrew stowe
dot icon19/08/2008
Director appointed michael kilduff
dot icon23/07/2008
Appointment Terminate, Director Jeremy Beaumont Blackett Logged Form
dot icon22/07/2008
Appointment Terminated Director neil roberts
dot icon22/07/2008
Appointment Terminated Director zualfqar hussain
dot icon22/07/2008
Appointment Terminated Director mohammed shafique
dot icon22/07/2008
Appointment Terminated Director robert cummins
dot icon22/07/2008
Appointment Terminated Director mary martin
dot icon22/07/2008
Appointment Terminated Director david pinwell
dot icon22/07/2008
Appointment Terminated Director jeremy blackett
dot icon02/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Resolutions
dot icon17/06/2008
Director appointed ian mark hillas
dot icon04/06/2008
Appointment Terminated Director hugh hendry
dot icon04/06/2008
Appointment Terminated Director ian courts
dot icon10/03/2008
Annual return made up to 15/02/08
dot icon10/03/2008
Director's Change of Particulars / neville summerfield / 11/03/2008 / Occupation was: florist\, now: executive councillor & florist
dot icon10/03/2008
Director's Change of Particulars / robert cummins / 11/03/2008 / Occupation was: procurement manager, now: procurement support manager
dot icon10/03/2008
Director's Change of Particulars / gurpernam dhariwal / 11/03/2008 / HouseName/Number was: , now: hasilwood house; Street was: woburn house, now: 60 bishopsgate; Area was: 20 tavistock square, now: ; Post Code was: WC1H 9HW, now: EC2N 4AW
dot icon10/03/2008
Director's Change of Particulars / ernest nmerukini / 11/03/2008 / Nationality was: nigerian, now: british
dot icon10/03/2008
Appointment Terminated Director kenneth hardeman
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon08/10/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
New director appointed
dot icon27/08/2007
Resolutions
dot icon31/07/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon29/04/2007
Auditor's resignation
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon20/03/2007
Annual return made up to 15/02/07
dot icon20/03/2007
Director's particulars changed
dot icon15/01/2007
Registered office changed on 16/01/07 from: unit 3A enterprise way love lane aston science park birmingham west midlands B7 4BH
dot icon05/01/2007
Accounts for a small company made up to 2006-03-31
dot icon05/12/2006
Resolutions
dot icon11/09/2006
Director resigned
dot icon14/08/2006
Memorandum and Articles of Association
dot icon14/08/2006
Resolutions
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon11/06/2006
New director appointed
dot icon11/06/2006
New director appointed
dot icon11/06/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon23/03/2006
Annual return made up to 15/02/06
dot icon23/03/2006
Director's particulars changed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon27/09/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon12/06/2005
Accounts made up to 2005-03-31
dot icon12/06/2005
New secretary appointed
dot icon12/06/2005
Registered office changed on 13/06/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon12/06/2005
Secretary resigned
dot icon08/03/2005
New director appointed
dot icon21/02/2005
Annual return made up to 15/02/05
dot icon13/12/2004
Memorandum and Articles of Association
dot icon13/12/2004
Resolutions
dot icon18/11/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon28/07/2004
Secretary's particulars changed
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Director resigned
dot icon16/05/2004
New director appointed
dot icon16/05/2004
New director appointed
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
Secretary resigned
dot icon01/04/2004
Resolutions
dot icon29/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon02/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blears, Roger William
Director
04/12/2007 - 19/10/2008
69
Courts, Ian
Director
06/07/2009 - 06/07/2009
38
Courts, Ian
Director
06/07/2009 - Present
38
Courts, Ian
Director
18/10/2005 - 01/06/2008
38
Ryan, James Patrick
Director
02/03/2004 - 23/06/2004
6

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 EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED

EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED is an(a) Dissolved company incorporated on 02/03/2004 with the registered office located at 88 Wood Street, London EC2V 7RS. There are currently 10 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 EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED?

toggle

EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED is currently Dissolved. It was registered on 02/03/2004 and dissolved on 19/09/2011.

Where is EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED located?

toggle

EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED do?

toggle

EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved following liquidation.