PROJECT FOR THE REGENERATION OF DRUIDS HEATH

Register to unlock more data on OkredoRegister

PROJECT FOR THE REGENERATION OF DRUIDS HEATH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07289338

Incorporation date

18/06/2010

Size

-

Contacts

Registered address

Registered address

Manningford Hall Manningford Road, Druids Heath, Birmingham, West Midlands B14 5TJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon04/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon06/03/2019
Application to strike the company off the register
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Appointment of Ms Marie Cooper as a director on 2018-11-24
dot icon04/12/2018
Appointment of Mrs Mary Publicover as a director on 2018-11-21
dot icon22/10/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon22/10/2018
Termination of appointment of Catherine Eve Schofield as a director on 2017-11-01
dot icon22/10/2018
Termination of appointment of Tracey Anne Kimberley as a director on 2017-11-01
dot icon22/10/2018
Termination of appointment of Michael Patrick Leddy as a director on 2017-11-01
dot icon22/10/2018
Termination of appointment of Leigh Findlay as a director on 2017-11-01
dot icon22/10/2018
Termination of appointment of Aaienna Aziz Aziz as a director on 2017-11-01
dot icon09/10/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Patricia May Hollinshead as a director on 2017-08-02
dot icon16/08/2017
Termination of appointment of Mary Publicover as a director on 2017-07-01
dot icon28/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon17/07/2017
Appointment of Mrs Coral May Howard as a director on 2017-06-21
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-18 no member list
dot icon12/07/2016
Termination of appointment of Austin Rodriquez as a director on 2015-11-09
dot icon12/07/2016
Termination of appointment of Sior Coleman as a director on 2015-11-09
dot icon12/07/2016
Termination of appointment of Julie Ann Perry as a director on 2015-11-09
dot icon12/07/2016
Appointment of Mrs Lynda Jane Robinson as a director on 2015-11-09
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-18 no member list
dot icon18/09/2014
Termination of appointment of Wyn Jones as a director on 2014-09-03
dot icon30/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-18 no member list
dot icon07/05/2014
Registered office address changed from , Dell Meadow Centre 600, Bells Lane,, Druids Heath, Birmingham, West Midlands, B14 5RZ, England on 2014-05-07
dot icon22/10/2013
Termination of appointment of Karen Urwin as a director
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-18 no member list
dot icon08/07/2013
Registered office address changed from , Dell Meadow Centre Bells Lane, Druids Heath, Birmingham, West Midlands, B14 5RY on 2013-07-08
dot icon18/04/2013
Appointment of Mr Michael Patrick Leddy as a director
dot icon28/01/2013
Appointment of Mrs Leigh Findlay as a director
dot icon28/01/2013
Appointment of Mrs Mary Publicover as a director
dot icon24/07/2012
Appointment of Aaienna Aziz as a director
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-18 no member list
dot icon03/07/2012
Appointment of Mrs Catherine Eve Schofield as a director
dot icon15/05/2012
Appointment of Tracey Anne Kimberley as a director
dot icon15/05/2012
Appointment of Mrs Patricia May Hollinshead as a director
dot icon15/05/2012
Appointment of Mr Sior Coleman as a director
dot icon15/05/2012
Appointment of Miss Julie Ann Perry as a director
dot icon13/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-18 no member list
dot icon05/07/2011
Director's details changed for Wyn Jones on 2011-04-08
dot icon18/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Leigh Findlay
Director
28/01/2013 - 01/11/2017
6
Schofield, Catherine Eve
Director
26/04/2012 - 01/11/2017
-
Perry, Julie Ann
Director
26/04/2012 - 09/11/2015
-
Kimberley, Tracey Anne
Director
01/05/2012 - 01/11/2017
-
Jones, Wyn
Director
18/06/2010 - 03/09/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PROJECT FOR THE REGENERATION OF DRUIDS HEATH

PROJECT FOR THE REGENERATION OF DRUIDS HEATH is an(a) Dissolved company incorporated on 18/06/2010 with the registered office located at Manningford Hall Manningford Road, Druids Heath, Birmingham, West Midlands B14 5TJ. 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 PROJECT FOR THE REGENERATION OF DRUIDS HEATH?

toggle

PROJECT FOR THE REGENERATION OF DRUIDS HEATH is currently Dissolved. It was registered on 18/06/2010 and dissolved on 04/06/2019.

Where is PROJECT FOR THE REGENERATION OF DRUIDS HEATH located?

toggle

PROJECT FOR THE REGENERATION OF DRUIDS HEATH is registered at Manningford Hall Manningford Road, Druids Heath, Birmingham, West Midlands B14 5TJ.

What does PROJECT FOR THE REGENERATION OF DRUIDS HEATH do?

toggle

PROJECT FOR THE REGENERATION OF DRUIDS HEATH operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PROJECT FOR THE REGENERATION OF DRUIDS HEATH?

toggle

The latest filing was on 04/06/2019: Final Gazette dissolved via voluntary strike-off.