MALVERN BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MALVERN BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00624586

Incorporation date

01/04/1959

Size

Dormant

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1987)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Registered office address changed from Travis Perkins Trading Co Ltd Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7UG on 2011-10-10
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Resolutions
dot icon06/10/2011
Register inspection address has been changed
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon27/09/2009
Accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 20/11/08; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 20/11/07; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 20/11/06; full list of members
dot icon06/04/2006
Accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 20/11/05; full list of members
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Secretary resigned
dot icon20/07/2005
New secretary appointed
dot icon15/07/2005
Director resigned
dot icon22/12/2004
Return made up to 20/11/04; full list of members
dot icon22/12/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon27/08/2004
Secretary's particulars changed
dot icon16/08/2004
Director's particulars changed
dot icon07/06/2004
Accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon18/02/2003
Director's particulars changed
dot icon11/12/2002
Return made up to 20/11/02; full list of members
dot icon04/10/2002
Accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 20/11/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon08/12/2000
Return made up to 20/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon09/06/2000
New director appointed
dot icon08/06/2000
Secretary resigned;director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New secretary appointed
dot icon22/05/2000
Registered office changed on 22/05/00 from: sharpe & fisher PLC gloucester road cheltenham gloucestershire GL51 8PR
dot icon09/03/2000
Director resigned
dot icon17/02/2000
Auditor's resignation
dot icon17/12/1999
Return made up to 20/11/99; full list of members
dot icon06/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon12/10/1999
Accounts for a medium company made up to 1999-04-06
dot icon30/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Memorandum and Articles of Association
dot icon28/06/1999
Conso conve 08/06/99
dot icon18/06/1999
Registered office changed on 18/06/99 from: bond street malvern link worcester
dot icon20/05/1999
Particulars of contract relating to shares
dot icon18/05/1999
Ad 06/04/99--------- £ si [email protected]=331750 £ ic 500000/831750
dot icon18/05/1999
Conve 26/03/99
dot icon18/05/1999
Memorandum and Articles of Association
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon02/05/1999
New director appointed
dot icon14/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
New secretary appointed;new director appointed
dot icon14/04/1999
New director appointed
dot icon16/12/1998
Return made up to 20/11/98; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/12/1997
Return made up to 20/11/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon12/12/1996
Return made up to 20/11/96; change of members
dot icon27/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/11/1995
Return made up to 20/11/95; no change of members
dot icon13/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1994
Return made up to 20/11/94; full list of members
dot icon09/11/1994
Director's particulars changed
dot icon13/12/1993
Accounts for a medium company made up to 1993-03-31
dot icon07/12/1993
Return made up to 20/11/93; no change of members
dot icon25/11/1992
Return made up to 20/11/92; no change of members
dot icon29/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon11/02/1992
Return made up to 20/11/91; full list of members
dot icon17/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon11/01/1991
Accounts for a medium company made up to 1990-03-31
dot icon11/01/1991
Return made up to 03/12/90; full list of members
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon17/12/1990
Particulars of mortgage/charge
dot icon30/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon30/01/1990
Return made up to 20/11/89; full list of members
dot icon01/08/1989
New director appointed
dot icon02/02/1989
Return made up to 06/12/88; full list of members
dot icon16/01/1989
Accounts for a medium company made up to 1988-03-31
dot icon02/03/1988
Return made up to 24/11/87; full list of members
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon24/01/1987
Full accounts made up to 1986-03-31
dot icon24/01/1987
Return made up to 28/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampden Smith, Paul Nigel
Director
28/04/2000 - Present
299
Fisher, Charles Murray
Director
07/04/1999 - 28/04/2000
26
Pike, Andrew Stephen
Secretary
28/04/2000 - Present
44
Cooper, Geoffrey Ian
Director
14/03/2005 - Present
259
Cooper, Geoffrey Ian
Secretary
14/03/2005 - 14/03/2005
7

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 MALVERN BUILDING SUPPLIES LIMITED

MALVERN BUILDING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 01/04/1959 with the registered office located at 45 Church Street, Birmingham B3 2RT. 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 MALVERN BUILDING SUPPLIES LIMITED?

toggle

MALVERN BUILDING SUPPLIES LIMITED is currently Dissolved. It was registered on 01/04/1959 and dissolved on 01/08/2012.

Where is MALVERN BUILDING SUPPLIES LIMITED located?

toggle

MALVERN BUILDING SUPPLIES LIMITED is registered at 45 Church Street, Birmingham B3 2RT.

What does MALVERN BUILDING SUPPLIES LIMITED do?

toggle

MALVERN BUILDING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for MALVERN BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.