SANDWELL HOMES LIMITED

Register to unlock more data on OkredoRegister

SANDWELL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05034622

Incorporation date

03/02/2004

Size

Dormant

Contacts

Registered address

Registered address

2374, Council House, Freeth Street, Oldbury, West Midlands B69 3DECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon19/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2017
First Gazette notice for voluntary strike-off
dot icon27/06/2017
Application to strike the company off the register
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Geoffrey Jess Lewis as a director on 2016-12-06
dot icon30/11/2016
Appointment of Miss Rebecca Dawn Maher as a director on 2016-10-18
dot icon18/04/2016
Annual return made up to 2016-02-04 no member list
dot icon18/04/2016
Termination of appointment of Kaye Coulthard as a secretary on 2015-06-26
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/11/2015
Appointment of Mr Darren Carter as a secretary on 2015-06-26
dot icon09/02/2015
Annual return made up to 2015-02-04 no member list
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-04 no member list
dot icon20/08/2013
Appointment of Ms Kaye Coulthard as a secretary
dot icon20/08/2013
Registered office address changed from Dartmouth House Sandwell Road West Bromwich West Midlands B70 8TQ on 2013-08-20
dot icon07/08/2013
Termination of appointment of Judith Guest as a secretary
dot icon02/08/2013
Full accounts made up to 2013-01-01
dot icon31/07/2013
Termination of appointment of Mohinder Singh Tagger as a director
dot icon31/07/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon31/07/2013
Termination of appointment of Kim Frazer as a director
dot icon31/07/2013
Termination of appointment of Peter Hughes as a director
dot icon27/03/2013
Memorandum and Articles of Association
dot icon04/02/2013
Annual return made up to 2013-02-04 no member list
dot icon09/01/2013
Appointment of Mrs Judith Hilary Guest as a secretary
dot icon09/01/2013
Termination of appointment of Paul Field as a secretary
dot icon04/01/2013
Director's details changed for Councillor Peter Hughes on 2013-01-04
dot icon04/01/2013
Appointment of Councillor Geoffrey Jess Lewis as a director
dot icon04/01/2013
Termination of appointment of David Walker as a director
dot icon04/01/2013
Termination of appointment of Neelam Samra as a director
dot icon04/01/2013
Termination of appointment of Philip Cartwright as a director
dot icon04/01/2013
Termination of appointment of David Bisseker as a director
dot icon04/01/2013
Termination of appointment of Michael Babb as a director
dot icon04/01/2013
Termination of appointment of Bashir Ahmed as a director
dot icon26/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Termination of appointment of Veronica Coatham as a director
dot icon28/08/2012
Appointment of Councillor Peter Hughes as a director
dot icon28/08/2012
Appointment of Mrs Kim Elizabeth Frazer as a director
dot icon25/07/2012
Termination of appointment of Geoffrey Lewis as a director
dot icon25/07/2012
Termination of appointment of Anthony Moore as a director
dot icon21/02/2012
Annual return made up to 2012-02-04 no member list
dot icon04/11/2011
Appointment of Councillor Mohinder Singh Tagger as a director
dot icon03/08/2011
Appointment of Mrs Neelam Samra as a director
dot icon28/07/2011
Appointment of Mr Bashir Ahmed as a director
dot icon27/07/2011
Appointment of Mr David James Bisseker as a director
dot icon21/07/2011
Appointment of Ms Veronica Mary Coatham as a director
dot icon19/07/2011
Resolutions
dot icon06/07/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Appointment of Right Reverend David Stuart Walker as a director
dot icon01/07/2011
Appointment of Mr Philip David Cartwright as a director
dot icon30/06/2011
Termination of appointment of Alfred Woodhouse as a director
dot icon30/06/2011
Termination of appointment of Stephen Trow as a director
dot icon30/06/2011
Termination of appointment of Aynols Reid as a director
dot icon30/06/2011
Termination of appointment of Linda Paskin as a director
dot icon30/06/2011
Termination of appointment of Michael Middleton as a director
dot icon30/06/2011
Termination of appointment of Norma Hutchings as a director
dot icon30/06/2011
Termination of appointment of Darshan Matharoo as a director
dot icon30/06/2011
Termination of appointment of Joanne Hadley as a director
dot icon30/06/2011
Termination of appointment of Christopher Gray as a director
dot icon30/06/2011
Termination of appointment of Peter Gospel as a director
dot icon30/06/2011
Termination of appointment of Susan Eaves as a director
dot icon30/06/2011
Termination of appointment of Len Gibbs as a director
dot icon30/06/2011
Termination of appointment of Tina Brown Love as a director
dot icon02/06/2011
Termination of appointment of Keith Allcock as a director
dot icon31/03/2011
Secretary's details changed for Paul Edward Field on 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-04 no member list
dot icon31/08/2010
Appointment of Mr Anthony Paul Thomas James Moore as a director
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of Mrs Susan Eaves as a director
dot icon09/08/2010
Appointment of Mr Michael David Middleton as a director
dot icon05/08/2010
Appointment of Councillor Joanne Hadley as a director
dot icon29/07/2010
Appointment of Mr Stephen Granville Trow as a director
dot icon10/06/2010
Termination of appointment of Paramjit Randhawa as a director
dot icon10/06/2010
Termination of appointment of John Mchard as a director
dot icon10/06/2010
Termination of appointment of Ann Jaron as a director
dot icon10/06/2010
Termination of appointment of David Hosell as a director
dot icon19/02/2010
Annual return made up to 2010-02-04 no member list
dot icon16/02/2010
Director's details changed for Cllr Dr Ann Elizabeth Gieszczykiewicz Jaron on 2010-02-16
dot icon16/02/2010
Director's details changed for Paramjit Kaur Randhawa on 2010-02-16
dot icon16/02/2010
Director's details changed for Linda Paskin on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Alfred William Woodhouse on 2010-02-16
dot icon16/02/2010
Director's details changed for Aynols Bourne Reid on 2010-02-16
dot icon16/02/2010
Director's details changed for Geoffrey Jess Lewis on 2010-02-16
dot icon16/02/2010
Director's details changed for Darshan Singh Matharoo on 2010-02-16
dot icon16/02/2010
Director's details changed for John Duncan Mchard on 2010-02-16
dot icon16/02/2010
Director's details changed for David Leonard William Hosell on 2010-02-16
dot icon16/02/2010
Director's details changed for Norma Susan Rossanna Hutchings on 2010-02-16
dot icon16/02/2010
Director's details changed for Christopher Philip Gray on 2010-02-16
dot icon16/02/2010
Director's details changed for Keith Robert Allcock on 2010-02-16
dot icon16/02/2010
Director's details changed for Peter Brian Gospel on 2010-02-16
dot icon16/02/2010
Director's details changed for Michael Charles Babb on 2010-02-16
dot icon16/02/2010
Director's details changed for Len Gibbs on 2010-02-16
dot icon16/02/2010
Director's details changed for Tina Brown Love on 2010-02-16
dot icon09/02/2010
Termination of appointment of Frederick Carter as a director
dot icon15/09/2009
Director appointed keith robert allcock
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon05/06/2009
Appointment terminated director joyce underhill
dot icon09/04/2009
Director appointed darshan singh matharoo
dot icon09/02/2009
Annual return made up to 04/02/09
dot icon21/11/2008
Registered office changed on 21/11/2008 from sandwell road west bromwich west midlands B97 5HB
dot icon20/08/2008
Director appointed john duncan mchard
dot icon20/08/2008
Appointment terminated director john cotgrave
dot icon07/08/2008
Appointment terminated director anthony ward
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from sandwell road west bromwich B70 8TB
dot icon09/06/2008
Director appointed paramjit kaur randhawa
dot icon09/06/2008
Director appointed anthony robert william ward
dot icon09/06/2008
Director appointed david leonard william hosell
dot icon05/06/2008
Appointment terminated director margaret lang
dot icon29/05/2008
Appointment terminated director steven frear
dot icon29/05/2008
Appointment terminated director keith davies
dot icon29/05/2008
Appointment terminated director karen bissell
dot icon19/03/2008
Annual return made up to 04/02/08
dot icon29/02/2008
Director appointed frederick thompson carter
dot icon01/02/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon16/10/2007
Director resigned
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon21/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon06/03/2007
Annual return made up to 04/02/07
dot icon04/12/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/02/2006
Annual return made up to 04/02/06
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon04/03/2005
Annual return made up to 04/02/05
dot icon30/11/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Resolutions
dot icon13/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon29/06/2004
Registered office changed on 29/06/04 from: 190 strand london WC2R 1JN
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
Director resigned
dot icon06/04/2004
Resolutions
dot icon04/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Mahboob
Director
10/06/2004 - 15/05/2005
13
Zaheer, Mohammed
Director
25/07/2006 - 03/06/2007
16
LAWGRAM DIRECTORS LIMITED
Corporate Director
03/02/2004 - 10/06/2004
146
LAWGRAM SECRETARIES LIMITED
Corporate Secretary
03/02/2004 - 10/06/2004
102
Trow, Stephen Granville
Director
28/07/2010 - 28/06/2011
4

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 SANDWELL HOMES LIMITED

SANDWELL HOMES LIMITED is an(a) Dissolved company incorporated on 03/02/2004 with the registered office located at 2374, Council House, Freeth Street, Oldbury, West Midlands B69 3DE. 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 SANDWELL HOMES LIMITED?

toggle

SANDWELL HOMES LIMITED is currently Dissolved. It was registered on 03/02/2004 and dissolved on 18/09/2017.

Where is SANDWELL HOMES LIMITED located?

toggle

SANDWELL HOMES LIMITED is registered at 2374, Council House, Freeth Street, Oldbury, West Midlands B69 3DE.

What does SANDWELL HOMES LIMITED do?

toggle

SANDWELL HOMES LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for SANDWELL HOMES LIMITED?

toggle

The latest filing was on 19/09/2017: Final Gazette dissolved via voluntary strike-off.