HOUSE AH LIMITED

Register to unlock more data on OkredoRegister

HOUSE AH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03656812

Incorporation date

26/10/1998

Size

Full

Contacts

Registered address

Registered address

Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands B48 7SXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon28/07/2013
Application to strike the company off the register
dot icon16/01/2013
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon16/01/2013
Director's details changed for Andrew John Richardson on 2011-11-14
dot icon15/12/2012
Appointment of Mrs Caroline Inez Green as a director
dot icon15/12/2012
Appointment of Mrs Caroline Inez Green as a director on 2012-01-13
dot icon03/12/2012
Certificate of change of name
dot icon03/12/2012
Change of name notice
dot icon09/10/2012
Termination of appointment of Nicholas Longley as a secretary on 2012-09-28
dot icon27/09/2012
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2011
Registered office address changed from C/O Metalrax Group Plc, Ardath Road, Kings Norton Birmingham West Midlands B38 9PN on 2011-11-29
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon04/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Elizabeth Middleton as a director
dot icon07/03/2010
Termination of appointment of Elizabeth Middleton as a director
dot icon07/03/2010
Termination of appointment of Antony Montanaro Gauci as a director
dot icon03/01/2010
Resolutions
dot icon03/01/2010
Change of name notice
dot icon02/12/2009
Termination of appointment of Michael Stock as a secretary
dot icon02/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Resolutions
dot icon20/10/2009
Statement of company's objects
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2009
Director's details changed for Elizabeth Jane Middleton on 2009-10-02
dot icon22/09/2009
Conso
dot icon22/09/2009
Resolutions
dot icon15/09/2009
Return made up to 07/06/09; full list of members; amend
dot icon06/07/2009
Return made up to 07/06/09; full list of members
dot icon04/11/2008
Appointment Terminated Director ronald brook carter
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon03/08/2008
Secretary appointed michael john stock
dot icon03/08/2008
Appointment Terminated Secretary darren farrimond
dot icon24/07/2008
Director appointed andrew john richardson
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon15/05/2008
Appointment Terminated Director william kelly
dot icon12/12/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon04/07/2007
Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN
dot icon19/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 27/10/06; full list of members
dot icon30/11/2006
Director's particulars changed;director resigned
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
New director appointed
dot icon02/04/2006
Registered office changed on 03/04/06 from: advanced handling LTD northfields ind est blenheim way peterborough PE6 8LD
dot icon02/04/2006
Director resigned
dot icon02/04/2006
Secretary resigned
dot icon02/04/2006
New director appointed
dot icon02/04/2006
New secretary appointed
dot icon02/04/2006
New director appointed
dot icon27/02/2006
Amended full accounts made up to 2005-03-31
dot icon22/02/2006
Ad 10/02/01--------- £ si 300000@1
dot icon15/02/2006
Full accounts made up to 2005-03-31
dot icon08/02/2006
Return made up to 27/10/05; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon09/01/2006
Ad 06/01/05--------- £ si [email protected]=27 £ ic 301465/301492
dot icon04/12/2005
Ad 09/02/01--------- £ si [email protected]
dot icon04/12/2005
Ad 04/11/02--------- £ si [email protected]
dot icon13/02/2005
Accounts for a small company made up to 2004-03-31
dot icon09/02/2005
Director resigned
dot icon09/01/2005
Return made up to 27/10/04; full list of members
dot icon04/04/2004
Director resigned
dot icon09/12/2003
Return made up to 27/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon22/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon02/01/2003
New director appointed
dot icon10/11/2002
Return made up to 27/10/02; full list of members
dot icon10/11/2002
Director's particulars changed
dot icon25/09/2002
Return made up to 27/10/01; full list of members; amend
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon19/11/2001
Return made up to 27/10/01; full list of members
dot icon17/10/2001
Certificate of change of name
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon07/06/2001
Ad 10/02/01--------- £ si [email protected]=161 £ ic 1000/1161
dot icon04/06/2001
£ ic 1973/1000 09/02/01 £ sr [email protected]=973
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Nc inc already adjusted 09/02/01
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon29/04/2001
Conve 09/02/01
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon23/11/2000
Return made up to 27/10/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon05/12/1999
Return made up to 27/10/99; full list of members
dot icon05/12/1999
Director's particulars changed
dot icon20/06/1999
Ad 12/03/99--------- £ si [email protected]=574 £ ic 1399/1973
dot icon20/06/1999
Ad 12/03/99--------- £ si [email protected]=1223 £ ic 176/1399
dot icon06/04/1999
S-div conve 12/03/99
dot icon25/03/1999
Ad 12/03/99--------- £ si [email protected]=172 £ ic 4/176
dot icon25/03/1999
Nc inc already adjusted 12/03/99
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon23/01/1999
New director appointed
dot icon10/01/1999
Registered office changed on 11/01/99 from: northfields industrial estate blenheim way market deeping peterborough PE6 8LD
dot icon30/12/1998
Certificate of change of name
dot icon28/12/1998
Ad 15/12/98--------- £ si 3@1=3 £ ic 1/4
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Registered office changed on 15/12/98 from: 12 york place leeds LS1 2DS
dot icon26/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Rachael Louise
Secretary
29/03/2001 - 30/01/2002
1
Moore, Mark Robin Westwood
Secretary
08/12/1998 - 29/03/2001
2
Middleton, Elizabeth Jane
Secretary
30/01/2002 - 15/03/2006
2
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/10/1998 - 08/12/1998
12820
Middleton, Elizabeth Jane
Director
11/03/1999 - 25/02/2010
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 HOUSE AH LIMITED

HOUSE AH LIMITED is an(a) Dissolved company incorporated on 26/10/1998 with the registered office located at Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands B48 7SX. 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 HOUSE AH LIMITED?

toggle

HOUSE AH LIMITED is currently Dissolved. It was registered on 26/10/1998 and dissolved on 18/11/2013.

Where is HOUSE AH LIMITED located?

toggle

HOUSE AH LIMITED is registered at Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands B48 7SX.

What does HOUSE AH LIMITED do?

toggle

HOUSE AH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HOUSE AH LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.