WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01508475

Incorporation date

21/07/1980

Size

Medium

Contacts

Registered address

Registered address

C/O G E ROBINSON & CO LTD, Thurlow Sawmills, Montford Street, Salford M50 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1980)
dot icon05/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2015
Termination of appointment of Timothy John Darby as a director on 2015-04-14
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon29/12/2014
Application to strike the company off the register
dot icon09/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon12/02/2014
Statement of company's objects
dot icon07/02/2014
Auditor's resignation
dot icon07/02/2014
Resolutions
dot icon31/01/2014
Termination of appointment of David John Danks as a secretary on 2014-01-31
dot icon31/01/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon31/01/2014
Termination of appointment of David John Danks as a director on 2014-01-31
dot icon31/01/2014
Termination of appointment of David Arthur Wilkins as a director on 2014-01-31
dot icon31/01/2014
Registered office address changed from Long Street Walsall West Midlands WS2 9DY on 2014-01-31
dot icon31/01/2014
Termination of appointment of Margaret Wilkins as a director on 2014-01-31
dot icon17/07/2013
Accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/04/2010
Director's details changed for Michael Edward Smyth on 2010-04-05
dot icon21/04/2010
Director's details changed for Mrs Margaret Wilkins on 2010-04-05
dot icon21/04/2010
Director's details changed for Mr David Arthur Wilkins on 2010-04-05
dot icon21/04/2010
Director's details changed for Timothy John Darby on 2010-04-05
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 05/04/09; full list of members
dot icon01/08/2008
Accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 05/04/08; full list of members
dot icon24/10/2007
Amended accounts made up to 2006-12-31
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 05/04/07; no change of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 05/04/06; full list of members
dot icon28/03/2006
Particulars of mortgage/charge
dot icon27/09/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 05/04/05; full list of members
dot icon02/09/2004
Accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 05/04/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 05/04/03; full list of members
dot icon22/03/2003
New director appointed
dot icon16/12/2002
Director resigned
dot icon02/11/2002
Accounts made up to 2001-12-31
dot icon09/07/2002
New director appointed
dot icon10/05/2002
Return made up to 05/04/02; full list of members
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Particulars of mortgage/charge
dot icon03/05/2001
Director resigned
dot icon17/04/2001
Return made up to 05/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
New director appointed
dot icon04/05/2000
Return made up to 05/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 05/04/99; full list of members
dot icon09/04/1999
Particulars of mortgage/charge
dot icon16/03/1999
Secretary's particulars changed;director's particulars changed
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Director resigned
dot icon09/04/1998
Return made up to 05/04/98; no change of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 05/04/97; no change of members
dot icon09/04/1997
New director appointed
dot icon03/11/1996
Resolutions
dot icon03/11/1996
Resolutions
dot icon03/11/1996
Resolutions
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 05/04/96; full list of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 05/04/95; no change of members
dot icon03/03/1995
Director resigned
dot icon05/01/1995
New director appointed
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
-
dot icon06/04/1994
Return made up to 05/04/94; no change of members
dot icon04/10/1993
-
dot icon20/05/1993
Return made up to 05/04/93; full list of members
dot icon04/07/1992
-
dot icon19/05/1992
Return made up to 05/04/92; no change of members
dot icon11/05/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon29/10/1991
-
dot icon13/08/1991
Particulars of mortgage/charge
dot icon18/04/1991
Return made up to 05/04/91; full list of members
dot icon14/02/1991
Return made up to 06/04/90; no change of members
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Director's particulars changed
dot icon21/06/1989
-
dot icon21/06/1989
Return made up to 28/04/89; full list of members
dot icon17/03/1989
Registered office changed on 17/03/89 from: union street west bromwich west midlands B70 6DJ
dot icon25/05/1988
-
dot icon25/05/1988
Return made up to 20/04/88; full list of members
dot icon24/09/1987
Particulars of mortgage/charge
dot icon17/09/1987
-
dot icon17/09/1987
Return made up to 08/04/87; full list of members
dot icon09/08/1986
-
dot icon09/08/1986
Return made up to 13/02/86; full list of members
dot icon21/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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
Danks, David John
Director
01/08/1994 - 31/01/2014
4
Darby, Timothy John
Director
01/06/2002 - 14/04/2015
3
Tomlinson, Brian
Director
01/05/2000 - 12/04/2001
2
Beckett, Ian
Director
01/08/1994 - 26/11/2002
-
Parker, Richard Neville
Director
01/04/1997 - 22/06/1998
1

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 WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED

WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 21/07/1980 with the registered office located at C/O G E ROBINSON & CO LTD, Thurlow Sawmills, Montford Street, Salford M50 2XD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED?

toggle

WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED is currently Dissolved. It was registered on 21/07/1980 and dissolved on 05/05/2015.

Where is WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED located?

toggle

WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED is registered at C/O G E ROBINSON & CO LTD, Thurlow Sawmills, Montford Street, Salford M50 2XD.

What does WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED do?

toggle

WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for WEST MIDLANDS MERCHANT TRADING COMPANY LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved via voluntary strike-off.