NO.8 TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

NO.8 TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03036341

Incorporation date

21/03/1995

Size

Dormant

Contacts

Registered address

Registered address

No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon08/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2017
First Gazette notice for voluntary strike-off
dot icon09/02/2017
Application to strike the company off the register
dot icon10/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/01/2016
Certificate of change of name
dot icon16/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon22/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon23/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon23/03/2014
Termination of appointment of Philip Cook as a director
dot icon01/01/2014
Secretary's details changed for Simon Atkins on 2014-01-02
dot icon09/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon24/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon06/09/2012
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom on 2012-09-07
dot icon06/09/2012
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 2012-09-07
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/05/2011
Director's details changed for Ross Andrew Cocker on 2011-05-05
dot icon04/05/2011
Director's details changed for Philip Thomas Cook on 2011-05-05
dot icon04/05/2011
Appointment of Mr Simon Atkins as a director
dot icon04/05/2011
Appointment of Ross Andrew Cocker as a director
dot icon04/05/2011
Termination of appointment of Michael Meakin as a director
dot icon21/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon25/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/09/2009
Secretary's change of particulars / simon atkins / 16/09/2009
dot icon01/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 22/03/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/11/2007
Secretary resigned
dot icon25/11/2007
New secretary appointed
dot icon10/10/2007
Secretary's particulars changed
dot icon27/03/2007
Return made up to 22/03/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 22/03/06; full list of members
dot icon27/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 22/03/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2004
Certificate of change of name
dot icon18/07/2004
Return made up to 22/03/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 22/03/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 22/03/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 22/03/01; full list of members
dot icon15/04/2000
Full accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 22/03/00; full list of members
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon29/03/1999
Return made up to 22/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/06/1998
Return made up to 22/03/98; no change of members
dot icon17/04/1997
Full accounts made up to 1997-03-31
dot icon03/04/1997
Return made up to 22/03/97; no change of members
dot icon25/07/1996
Full accounts made up to 1996-03-31
dot icon21/04/1996
Return made up to 22/03/96; full list of members
dot icon21/09/1995
Accounting reference date notified as 31/03
dot icon05/09/1995
Registered office changed on 06/09/95 from: nettleton house calthorne rd edgbaston birmingham B15 1RL
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon23/03/1995
Secretary resigned
dot icon21/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
dot iconNext due on
29/06/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cocker, Ross Andrew
Director
18/10/2010 - Present
5
Robertson, Alan Trantor
Secretary
21/03/1995 - 25/11/2007
1
Atkins, Simon
Director
19/10/2010 - Present
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/1995 - 21/03/1995
99600
Meakin, Michael Tony
Director
21/03/1995 - 18/10/2010
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 NO.8 TRUSTEES LIMITED

NO.8 TRUSTEES LIMITED is an(a) Dissolved company incorporated on 21/03/1995 with the registered office located at No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1QT. 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 NO.8 TRUSTEES LIMITED?

toggle

NO.8 TRUSTEES LIMITED is currently Dissolved. It was registered on 21/03/1995 and dissolved on 08/05/2017.

Where is NO.8 TRUSTEES LIMITED located?

toggle

NO.8 TRUSTEES LIMITED is registered at No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands B15 1QT.

What does NO.8 TRUSTEES LIMITED do?

toggle

NO.8 TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NO.8 TRUSTEES LIMITED?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved via voluntary strike-off.