SERVICETEAM BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

SERVICETEAM BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265468

Incorporation date

07/06/1988

Size

Dormant

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1988)
dot icon10/10/2017
Final Gazette dissolved following liquidation
dot icon10/07/2017
Return of final meeting in a members' voluntary winding up
dot icon06/02/2017
Appointment of a voluntary liquidator
dot icon06/02/2017
Declaration of solvency
dot icon06/02/2017
Resolutions
dot icon18/01/2017
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 2017-01-19
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/08/2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 2014-08-12
dot icon17/08/2014
Termination of appointment of Robert Charles Hunt as a secretary on 2014-08-12
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/12/2013
Appointment of Mr Robert Charles Hunt as a director
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 2013-04-30
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Richard Berry as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a secretary
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Termination of appointment of Paul Levett as a director
dot icon11/04/2011
Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 2011-04-12
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/11/2009
Appointment of Mr David Andrew Gerrard as a director
dot icon06/11/2009
Director's details changed for Paul Levett on 2009-10-01
dot icon06/11/2009
Termination of appointment of Axel De Saint Quentin as a director
dot icon05/11/2009
Secretary's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon02/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Secretary appointed mr richard berry
dot icon18/02/2009
Appointment terminated secretary robert hunt
dot icon02/11/2008
Return made up to 01/11/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 01/11/07; full list of members
dot icon06/12/2007
Registered office changed on 07/12/07 from: veolia house 145A pentonville road london N1 9PE
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/09/2007
Director resigned
dot icon09/11/2006
Return made up to 01/11/06; full list of members
dot icon09/11/2006
Registered office changed on 10/11/06 from: the drive warley brentwood essex CM13 3BE
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Secretary resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon27/09/2006
Director resigned
dot icon17/08/2006
New secretary appointed
dot icon16/08/2006
Secretary's particulars changed
dot icon16/08/2006
Secretary resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon15/11/2005
Return made up to 01/11/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon04/08/2005
Director resigned
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon13/04/2005
New secretary appointed
dot icon07/11/2004
Return made up to 01/11/04; full list of members
dot icon25/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon08/02/2004
Auditor's resignation
dot icon25/01/2004
Director resigned
dot icon04/11/2003
Return made up to 01/11/03; full list of members
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon18/02/2003
Amended full accounts made up to 2002-06-30
dot icon09/02/2003
Director resigned
dot icon07/02/2003
Full accounts made up to 2002-06-30
dot icon16/12/2002
Secretary resigned;director resigned
dot icon06/11/2002
Return made up to 01/11/02; full list of members
dot icon17/08/2002
Director resigned
dot icon06/08/2002
Auditor's resignation
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Registered office changed on 12/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ
dot icon03/07/2002
New secretary appointed
dot icon05/06/2002
Director resigned
dot icon04/03/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon07/01/2002
Return made up to 01/11/01; full list of members
dot icon06/01/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/06/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon29/03/2001
Certificate of change of name
dot icon26/03/2001
Certificate of change of name
dot icon21/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/12/2000
Return made up to 01/12/99; full list of members; amend
dot icon27/12/2000
Return made up to 01/11/00; full list of members
dot icon14/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon13/12/1999
Return made up to 01/12/99; full list of members
dot icon06/04/1999
Director resigned
dot icon28/01/1999
Return made up to 01/12/98; full list of members
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW
dot icon13/07/1998
New secretary appointed
dot icon18/05/1998
Certificate of change of name
dot icon15/01/1998
Secretary resigned
dot icon18/12/1997
New secretary appointed
dot icon01/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon01/09/1997
Resolutions
dot icon31/08/1997
Director's particulars changed
dot icon13/08/1997
New director appointed
dot icon27/07/1997
Particulars of mortgage/charge
dot icon20/07/1997
Registered office changed on 21/07/97 from: nuthamptead royston hertfordshire SG8 8LZ
dot icon17/07/1997
Declaration of assistance for shares acquisition
dot icon15/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon18/03/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon10/02/1997
Particulars of mortgage/charge
dot icon09/02/1997
Accounts for a dormant company made up to 1995-12-31
dot icon09/02/1997
Resolutions
dot icon30/01/1997
Return made up to 01/12/96; no change of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
Return made up to 01/12/95; full list of members
dot icon22/01/1996
Secretary resigned
dot icon22/01/1996
New secretary appointed
dot icon21/12/1995
New director appointed
dot icon19/11/1995
Director resigned
dot icon19/11/1995
Director resigned
dot icon19/11/1995
Director resigned
dot icon19/11/1995
Secretary resigned
dot icon19/11/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon19/11/1995
New secretary appointed;new director appointed
dot icon16/11/1995
New director appointed
dot icon13/11/1995
Registered office changed on 14/11/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon26/10/1995
Declaration of assistance for shares acquisition
dot icon26/10/1995
Resolutions
dot icon24/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Director's particulars changed
dot icon27/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/09/1995
Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8ES
dot icon10/08/1995
Director resigned
dot icon29/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon28/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 01/12/94; full list of members
dot icon24/02/1994
Director's particulars changed
dot icon19/02/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon12/01/1994
Return made up to 01/12/93; full list of members
dot icon17/10/1993
Secretary resigned;new secretary appointed
dot icon04/09/1993
Full accounts made up to 1993-03-31
dot icon04/09/1993
Full accounts made up to 1992-06-30
dot icon04/09/1993
Accounting reference date shortened from 31/08 to 31/03
dot icon01/09/1993
Resolutions
dot icon07/07/1993
Director resigned;new director appointed
dot icon01/03/1993
Return made up to 01/12/92; full list of members
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon14/01/1993
Registered office changed on 15/01/93 from: 7A queens square haverhill suffolk CB9 9EG
dot icon26/11/1992
New secretary appointed
dot icon26/11/1992
Secretary resigned;director resigned;new director appointed
dot icon26/01/1992
Full accounts made up to 1991-08-31
dot icon20/01/1992
Return made up to 01/12/91; no change of members
dot icon02/09/1991
Full accounts made up to 1990-08-31
dot icon05/12/1990
Return made up to 01/12/90; no change of members
dot icon12/06/1990
Full accounts made up to 1989-08-31
dot icon30/05/1990
Accounting reference date shortened from 31/10 to 31/08
dot icon08/01/1990
Return made up to 30/11/89; full list of members
dot icon26/04/1989
Wd 18/04/89 ad 28/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1989
Particulars of mortgage/charge
dot icon30/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1988
Accounting reference date notified as 31/10
dot icon07/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Patrick Guy Netterville
Secretary
26/06/2002 - 30/06/2006
14
Cresswell, Richard Tom
Director
21/06/1993 - 01/08/1995
34
Gerrard, David Andrew
Director
01/10/2009 - Present
161
Mcgrath, Stephen John
Director
29/03/2001 - 13/11/2001
6
Rudd, Jeremy George Winterton
Director
10/12/2001 - 01/12/2002
10

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 SERVICETEAM BIRMINGHAM LIMITED

SERVICETEAM BIRMINGHAM LIMITED is an(a) Dissolved company incorporated on 07/06/1988 with the registered office located at 6 Snow Hill, London EC1A 2AY. 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 SERVICETEAM BIRMINGHAM LIMITED?

toggle

SERVICETEAM BIRMINGHAM LIMITED is currently Dissolved. It was registered on 07/06/1988 and dissolved on 10/10/2017.

Where is SERVICETEAM BIRMINGHAM LIMITED located?

toggle

SERVICETEAM BIRMINGHAM LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does SERVICETEAM BIRMINGHAM LIMITED do?

toggle

SERVICETEAM BIRMINGHAM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SERVICETEAM BIRMINGHAM LIMITED?

toggle

The latest filing was on 10/10/2017: Final Gazette dissolved following liquidation.