About

Registered Number: 05818645
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: 19 Colliery Drive, Bloxwich, Walsall, West Midlands, WS3 2PL

 

Business Report Ltd was registered on 16 May 2006 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, Simon Desmond 14 December 2006 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PITT, Melvin George 16 May 2006 06 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 28 April 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 13 April 2016
DISS16(SOAS) - N/A 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 02 September 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
MR04 - N/A 18 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 12 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
RESOLUTIONS - N/A 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
AA - Annual Accounts 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
363s - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 27 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 14 August 2007
225 - Change of Accounting Reference Date 14 August 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.