HIGH STREET MALVERN LTD

Register to unlock more data on OkredoRegister

HIGH STREET MALVERN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06422359

Incorporation date

07/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O P.C.RUMNEY, 5 Tibberton House, 16 Tibberton Road, Malvern, Worcestershire WR14 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2017
Voluntary strike-off action has been suspended
dot icon09/01/2017
First Gazette notice for voluntary strike-off
dot icon28/12/2016
Application to strike the company off the register
dot icon25/04/2016
Appointment of Mr John Hubbard as a director on 2016-04-18
dot icon25/04/2016
Micro company accounts made up to 2015-12-31
dot icon16/02/2016
Registered office address changed from , the Great Malvern Hotel Graham Road, Malvern, Worcestershire, WR14 2HN to C/O P.C.Rumney 5 Tibberton House 16 Tibberton Road Malvern Worcestershire WR14 3AS on 2016-02-17
dot icon13/02/2016
Termination of appointment of Philip Cecil Rumney as a director on 2016-02-13
dot icon04/01/2016
Annual return made up to 2016-01-01 no member list
dot icon05/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Mark Frederick Young as a director on 2015-05-18
dot icon17/05/2015
Appointment of Mr Philip Cecil Rumney as a director on 2015-05-18
dot icon17/05/2015
Termination of appointment of Dan Wild as a director on 2015-05-18
dot icon17/05/2015
Termination of appointment of James Joseph Murphy as a director on 2015-05-18
dot icon19/01/2015
Appointment of Mr Dan Wild as a director on 2015-01-19
dot icon06/01/2015
Annual return made up to 2015-01-01 no member list
dot icon06/01/2015
Appointment of Mr Philip Rumney as a secretary on 2014-12-01
dot icon06/01/2015
Termination of appointment of Michael Dan Wild as a director on 2014-12-01
dot icon06/01/2015
Termination of appointment of David John Habershon as a director on 2014-12-01
dot icon04/05/2014
Termination of appointment of Robert Tilley as a director
dot icon04/05/2014
Termination of appointment of Robert Tilley as a secretary
dot icon06/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2014-01-01 no member list
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of Brian Larner as a director
dot icon20/01/2013
Annual return made up to 2013-01-01 no member list
dot icon22/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-11-08 no member list
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/12/2010
Annual return made up to 2010-11-08 no member list
dot icon05/12/2010
Director's details changed for Mr Michael Dan Wild on 2010-12-04
dot icon05/12/2010
Director's details changed for Mr Brian Larner on 2010-12-04
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/06/2010
Appointment of Mr Robert Alfred Tilley as a director
dot icon22/03/2010
Memorandum and Articles of Association
dot icon22/03/2010
Memorandum and Articles of Association
dot icon22/03/2010
Statement of company's objects
dot icon08/01/2010
Appointment of Mr Michael Dan Wild as a director
dot icon08/01/2010
Appointment of Mr Brian Larner as a director
dot icon08/01/2010
Termination of appointment of Frances Victory as a director
dot icon26/11/2009
Annual return made up to 2009-11-08 no member list
dot icon26/11/2009
Director's details changed for Roger William Brian Sutton on 2009-11-27
dot icon26/11/2009
Director's details changed for James Joseph Murphy on 2009-11-27
dot icon26/11/2009
Secretary's details changed for Robert Alfred Tilley on 2009-11-27
dot icon26/11/2009
Director's details changed for Mr David John Habershon on 2009-11-27
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Secretary appointed robert alfred tilley
dot icon01/04/2009
Appointment terminated secretary frances victory
dot icon01/04/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon01/04/2009
Registered office changed on 02/04/2009 from, kendall wadley LLP granta lodge, graham road, great malvern, worcestershire, WR14 2JS
dot icon27/11/2008
Annual return made up to 08/11/08
dot icon07/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, John
Director
18/04/2016 - Present
1
Sutton, Roger William Brian
Director
08/11/2007 - Present
6
Young, Mark Frederick
Director
18/05/2015 - Present
2
Rumney, Philip Cecil
Director
18/05/2015 - 13/02/2016
-
Tilley, Robert Alfred
Director
15/06/2010 - 05/05/2014
2

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 HIGH STREET MALVERN LTD

HIGH STREET MALVERN LTD is an(a) Dissolved company incorporated on 07/11/2007 with the registered office located at C/O P.C.RUMNEY, 5 Tibberton House, 16 Tibberton Road, Malvern, Worcestershire WR14 3AS. 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 HIGH STREET MALVERN LTD?

toggle

HIGH STREET MALVERN LTD is currently Dissolved. It was registered on 07/11/2007 and dissolved on 27/03/2017.

Where is HIGH STREET MALVERN LTD located?

toggle

HIGH STREET MALVERN LTD is registered at C/O P.C.RUMNEY, 5 Tibberton House, 16 Tibberton Road, Malvern, Worcestershire WR14 3AS.

What does HIGH STREET MALVERN LTD do?

toggle

HIGH STREET MALVERN LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HIGH STREET MALVERN LTD?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.