About

Registered Number: 02625632
Date of Incorporation: 01/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, West Midlands, WV10 6AU

 

Based in Wolverhampton in West Midlands, Bromford Carinthia Homes Ltd was setup in 1991, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NINER, Patricia Mary 01 July 1991 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BEAL, Sarah Elizabeth 01 August 2018 - 1
GREAVES, David 01 July 1991 02 July 1992 1
WADE, John 01 August 2016 01 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
RP04AP01 - N/A 20 February 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 22 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 02 August 2016
AP03 - Appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363a - Annual Return 24 July 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 22 July 2002
288b - Notice of resignation of directors or secretaries 02 August 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 21 July 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 25 July 1996
288 - N/A 11 August 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 July 1995
288 - N/A 26 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 September 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 10 December 1993
287 - Change in situation or address of Registered Office 21 July 1993
363s - Annual Return 21 July 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
AA - Annual Accounts 26 January 1993
288 - N/A 19 August 1992
363s - Annual Return 19 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1991
NEWINC - New incorporation documents 01 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.