WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02646458

Incorporation date

16/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1991)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon03/08/2016
Application to strike the company off the register
dot icon03/05/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-05-04
dot icon18/10/2015
Annual return made up to 2015-09-17 no member list
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-17 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Termination of appointment of Roy Shearing as a director
dot icon10/10/2013
Annual return made up to 2013-09-17 no member list
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-17 no member list
dot icon30/10/2012
Termination of appointment of Robert Brennan as a director
dot icon14/06/2012
Termination of appointment of Angela Maxwell as a director
dot icon24/01/2012
Appointment of Ms Angela Maxwell as a director
dot icon01/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/12/2011
Registered office address changed from University of Warwick Science Park the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ England on 2011-12-08
dot icon20/09/2011
Annual return made up to 2011-09-17 no member list
dot icon20/09/2011
Appointment of Mrs Sally Jane Arkley as a secretary
dot icon22/06/2011
Termination of appointment of Carole Flanagan as a secretary
dot icon17/04/2011
Termination of appointment of Isabella Moore as a director
dot icon31/03/2011
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom on 2011-04-01
dot icon06/02/2011
Registered office address changed from Unit 1-1 the Enterprise Centre Coventry University Technology Park Coventry West Midlands CV1 2TT on 2011-02-07
dot icon09/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-17 no member list
dot icon16/09/2010
Director's details changed for Robert Irvine Brennan on 2010-09-17
dot icon17/12/2009
Accounts for a small company made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-09-17 no member list
dot icon28/01/2009
Director appointed isabella moore
dot icon26/01/2009
Accounting reference date shortened from 05/04/2009 to 31/03/2009
dot icon26/01/2009
Accounts for a small company made up to 2008-04-05
dot icon15/01/2009
Appointment terminated director janet tomlins
dot icon21/10/2008
Annual return made up to 17/09/08
dot icon12/03/2008
Appointment terminated director marla nelson
dot icon28/01/2008
Accounts for a small company made up to 2007-04-05
dot icon19/12/2007
Director resigned
dot icon14/10/2007
Annual return made up to 17/09/07
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon06/12/2006
Accounts for a small company made up to 2006-04-05
dot icon03/12/2006
New director appointed
dot icon24/10/2006
Annual return made up to 17/09/06
dot icon22/10/2006
Director's particulars changed
dot icon22/10/2006
Director resigned
dot icon21/05/2006
Director's particulars changed
dot icon21/05/2006
Director's particulars changed
dot icon19/03/2006
Memorandum and Articles of Association
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2005-04-05
dot icon21/12/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon16/10/2005
Annual return made up to 17/09/05
dot icon15/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon03/04/2005
Annual return made up to 17/09/04
dot icon31/03/2005
Director resigned
dot icon14/02/2005
New secretary appointed
dot icon07/02/2005
Full accounts made up to 2004-04-05
dot icon06/02/2005
Secretary resigned
dot icon06/02/2005
Registered office changed on 07/02/05 from: kudos business centre 679 foleshill road coventry west midlands CV6 5JQ
dot icon28/12/2003
Full accounts made up to 2003-04-05
dot icon23/10/2003
New director appointed
dot icon19/10/2003
Annual return made up to 17/09/03
dot icon06/02/2003
Full accounts made up to 2002-04-05
dot icon14/01/2003
Director resigned
dot icon21/10/2002
Annual return made up to 17/09/02
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon16/06/2002
Secretary resigned;director resigned
dot icon16/06/2002
New secretary appointed
dot icon16/06/2002
New director appointed
dot icon01/04/2002
Director resigned
dot icon14/01/2002
Full accounts made up to 2001-04-05
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon03/12/2001
Annual return made up to 17/09/01
dot icon03/12/2001
New secretary appointed
dot icon12/11/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon19/09/2000
Annual return made up to 17/09/00
dot icon18/09/2000
Full accounts made up to 2000-04-05
dot icon07/06/2000
New director appointed
dot icon28/12/1999
Full accounts made up to 1999-04-05
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Annual return made up to 17/09/99
dot icon09/09/1999
New director appointed
dot icon13/06/1999
Registered office changed on 14/06/99 from: 679/681 foleshill road coventry west midlands CV6 5JQ
dot icon16/04/1999
Registered office changed on 17/04/99 from: enterprise house sheriffs orchard coventry west mids CV1 1QN
dot icon26/10/1998
Annual return made up to 17/09/98
dot icon22/10/1998
Full accounts made up to 1998-04-05
dot icon12/11/1997
Full accounts made up to 1997-04-05
dot icon07/10/1997
Annual return made up to 17/09/97
dot icon07/10/1997
New secretary appointed
dot icon25/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon22/09/1996
Annual return made up to 17/09/96
dot icon08/09/1996
Full accounts made up to 1996-04-05
dot icon09/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon18/09/1995
Annual return made up to 17/09/95
dot icon25/07/1995
New director appointed
dot icon20/07/1995
Accounts for a small company made up to 1995-04-05
dot icon12/03/1995
New director appointed
dot icon09/03/1995
New director appointed
dot icon09/03/1995
New director appointed
dot icon08/03/1995
Director resigned
dot icon25/01/1995
Director resigned
dot icon25/01/1995
Director resigned
dot icon21/09/1994
New director appointed
dot icon21/09/1994
Annual return made up to 17/09/94
dot icon06/07/1994
Accounts for a small company made up to 1994-04-05
dot icon27/06/1994
Certificate of change of name
dot icon13/02/1994
Director resigned
dot icon10/01/1994
Accounts for a small company made up to 1993-04-05
dot icon06/11/1993
Director resigned
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon01/10/1993
Annual return made up to 17/09/93
dot icon26/08/1993
Particulars of mortgage/charge
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon18/01/1993
Full accounts made up to 1992-04-05
dot icon28/09/1992
Annual return made up to 17/09/92
dot icon12/05/1992
Accounting reference date notified as 05/04
dot icon12/11/1991
Certificate of change of name
dot icon12/11/1991
Resolutions
dot icon22/10/1991
Particulars of mortgage/charge
dot icon16/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Marla
Director
08/12/2005 - 05/03/2008
1
Bryce, Jennifer
Director
12/06/2001 - 10/06/2002
-
Shearing, Roy Dennis
Director
01/11/2005 - 31/12/2012
2
Dhanjal, Balvinder Kaur
Director
28/11/2005 - 26/06/2007
1
Dodd, Helen Elizabeth
Director
04/05/2000 - 06/11/2001
5

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 WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED

WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED is an(a) Dissolved company incorporated on 16/09/1991 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. 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 WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED?

toggle

WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED is currently Dissolved. It was registered on 16/09/1991 and dissolved on 31/10/2016.

Where is WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED located?

toggle

WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED do?

toggle

WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for WOMEN'S BUSINESS DEVELOPMENT AGENCY LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.