About

Registered Number: 04101028
Date of Incorporation: 02/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2014 (9 years and 5 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Bromsgrove Steel Erection Services Ltd was established in 2000, it's status is listed as "Dissolved". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEREDAY, Nicholas John 02 November 2000 06 February 2004 1
Secretary Name Appointed Resigned Total Appointments
DENNING, Paul 01 October 2009 - 1
BETTERIDGE, Jill Andrea 01 December 2003 20 May 2009 1
BROMSGROVE STEEL ERECTION SERVICES LIMITED 20 May 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 15 March 2013
4.68 - Liquidator's statement of receipts and payments 02 April 2012
RESOLUTIONS - N/A 02 March 2011
4.20 - N/A 02 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 January 2010
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AP04 - Appointment of corporate secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 14 November 2005
RESOLUTIONS - N/A 04 August 2005
169 - Return by a company purchasing its own shares 04 August 2005
AA - Annual Accounts 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
363s - Annual Return 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 08 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 07 November 2001
395 - Particulars of a mortgage or charge 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
225 - Change of Accounting Reference Date 21 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2009 Outstanding

N/A

Debenture 07 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.