KEY PERSONNEL (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

KEY PERSONNEL (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02129612

Incorporation date

07/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon27/01/2014
Final Gazette dissolved following liquidation
dot icon27/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2012-06-28
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2012-12-28
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2011-12-28
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-08-22
dot icon05/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-06-28
dot icon27/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2010
Administrator's progress report to 2010-06-09
dot icon28/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/06/2010
Registered office address changed from 4th Floor Newater House 11 Newhall Street Birmingham B3 3NY on 2010-06-24
dot icon02/02/2010
Administrator's progress report to 2009-12-31
dot icon14/09/2009
Statement of affairs with form 2.14B
dot icon10/09/2009
Result of meeting of creditors
dot icon06/09/2009
Statement of administrator's proposal
dot icon06/09/2009
Appointment of an administrator
dot icon09/07/2009
Registered office changed on 10/07/2009 from king charles house castle hill dudley west midlands DY1 4PS
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 17/12/08; full list of members
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2008
Director appointed mary elizabeth harker
dot icon17/04/2008
Statement of affairs
dot icon17/04/2008
Ad 27/03/08 gbp si 1@1=1 gbp ic 1002/1003
dot icon09/04/2008
Appointment Terminated Director susan bates
dot icon06/04/2008
Memorandum and Articles of Association
dot icon06/04/2008
Resolutions
dot icon06/04/2008
Declaration of assistance for shares acquisition
dot icon19/03/2008
Appointment Terminated Director mary harker
dot icon19/03/2008
Appointment Terminated Secretary mary harker
dot icon19/03/2008
Secretary appointed linda marie hanna
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 20/12/07; no change of members
dot icon24/07/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 20/12/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/06/2006
Ad 29/03/06--------- £ si 2@1=2 £ ic 1000/1002
dot icon04/06/2006
Nc inc already adjusted 28/03/06
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
Return made up to 20/12/05; full list of members
dot icon01/02/2006
Return made up to 20/12/04; full list of members; amend
dot icon19/04/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon13/01/2005
Return made up to 20/12/04; full list of members
dot icon13/01/2005
Location of register of members address changed
dot icon11/10/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon29/09/2004
Accounts made up to 2004-08-31
dot icon06/09/2004
Secretary resigned
dot icon25/07/2004
Accounts made up to 2003-08-31
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Accounting reference date shortened from 31/03/04 to 31/08/03
dot icon21/07/2004
Registered office changed on 22/07/04 from: cavendish house 39 waterloo street birmingham B2 5PP
dot icon09/02/2004
Return made up to 20/12/03; full list of members
dot icon17/11/2003
Accounts made up to 2003-03-31
dot icon29/12/2002
Return made up to 20/12/02; full list of members
dot icon29/12/2002
Location of register of members address changed
dot icon16/12/2002
Accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 20/12/01; full list of members
dot icon12/04/2001
Accounts made up to 2001-03-31
dot icon14/03/2001
Accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 20/12/00; full list of members
dot icon16/01/2001
Registered office changed on 17/01/01
dot icon07/05/2000
Return made up to 20/12/99; full list of members
dot icon07/05/2000
Secretary's particulars changed;director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon04/01/1999
Return made up to 20/12/98; no change of members
dot icon23/02/1998
Return made up to 20/12/97; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon22/12/1996
Return made up to 20/12/96; full list of members
dot icon13/02/1996
Return made up to 20/12/95; change of members
dot icon13/02/1996
Secretary resigned
dot icon13/02/1996
Location of register of members address changed
dot icon13/02/1996
New secretary appointed
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon24/07/1995
Director resigned
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 20/12/94; no change of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon22/12/1993
Return made up to 20/12/93; full list of members
dot icon22/12/1992
Return made up to 20/12/92; no change of members
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 20/12/91; no change of members
dot icon04/02/1992
Location of register of members address changed
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon10/03/1991
Return made up to 31/12/90; full list of members
dot icon10/05/1990
Return made up to 20/12/89; full list of members
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon26/04/1990
Full accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 18/11/88; full list of members
dot icon10/06/1987
Secretary resigned;new secretary appointed
dot icon07/05/1987
Certificate of 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
Total Exemption Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harker, Mary Elizabeth
Director
08/07/2004 - 11/03/2008
6
Harker, Mary Elizabeth
Director
11/03/2008 - Present
6
Hanna, Linda Marie
Secretary
11/03/2008 - Present
1
Bates, Brian William
Secretary
30/01/1996 - 25/08/2004
1
Harker, Mary Elizabeth
Secretary
01/01/2006 - 11/03/2008
-

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 KEY PERSONNEL (BIRMINGHAM) LIMITED

KEY PERSONNEL (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 07/05/1987 with the registered office located at 10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. 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 KEY PERSONNEL (BIRMINGHAM) LIMITED?

toggle

KEY PERSONNEL (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 07/05/1987 and dissolved on 27/01/2014.

Where is KEY PERSONNEL (BIRMINGHAM) LIMITED located?

toggle

KEY PERSONNEL (BIRMINGHAM) LIMITED is registered at 10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does KEY PERSONNEL (BIRMINGHAM) LIMITED do?

toggle

KEY PERSONNEL (BIRMINGHAM) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KEY PERSONNEL (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved following liquidation.