About

Registered Number: 03662177
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 25 Quinton Close, Redditch, Worcestershire, B98 0EL

 

Having been setup in 1998, Business Tax Centre (Midlands) Ltd has its registered office in Worcestershire. There are 3 directors listed as Alderson, Jennifer Elizabeth Ann, Hancocks, Michael Paul, Hancocks, Pauline Elizabeth for Business Tax Centre (Midlands) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCKS, Michael Paul 04 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ALDERSON, Jennifer Elizabeth Ann 31 October 2011 - 1
HANCOCKS, Pauline Elizabeth 04 December 1998 31 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 21 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 December 2011
AP03 - Appointment of secretary 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 26 October 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 06 September 2000
225 - Change of Accounting Reference Date 28 June 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
CERTNM - Change of name certificate 09 December 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.