About

Registered Number: 05140750
Date of Incorporation: 28/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 11 High Street, Castle Vale, Birmingham, West Midlands, B35 7PR

 

Founded in 2004, Castle Vale Neighbourhood Partnership Ltd are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are Richmond, Peter, Davis, Mike, Miles, John Barry, Sims, Ken, Spicer, Susan Mary, Walsh, Wendy, Miller, Ruth, Aminu, Lamidi, Barrington, Tracey Ann, Cooper, John Martin, Corbett Of Castle Vale, Robin, Lord, Crocker, Pamela Mary, Downey, Jean Lucy, Ellis, David John Ronald, French, Harry, Hearnden, Annette, Holmes, Rourke James Major, Owen, Clive, Palmer, Doreen Mabel, Potter, Sally, Rafferty, Carole Ann, Richardson, Christine Joyce, Mrs , Rose, Sallyann, Townsend, David, Walker, Ray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Mike 10 November 2011 - 1
MILES, John Barry 24 November 2016 - 1
SIMS, Ken 13 September 2012 - 1
SPICER, Susan Mary 02 September 2004 - 1
WALSH, Wendy 08 December 2006 - 1
AMINU, Lamidi 02 September 2004 30 August 2007 1
BARRINGTON, Tracey Ann 02 September 2004 30 August 2007 1
COOPER, John Martin 17 September 2010 23 August 2014 1
CORBETT OF CASTLE VALE, Robin, Lord 02 September 2004 19 February 2012 1
CROCKER, Pamela Mary 01 September 2009 09 February 2012 1
DOWNEY, Jean Lucy 02 September 2004 16 September 2011 1
ELLIS, David John Ronald 10 May 2007 30 August 2009 1
FRENCH, Harry 05 September 2013 13 September 2015 1
HEARNDEN, Annette 01 December 2009 11 October 2012 1
HOLMES, Rourke James Major 13 September 2012 16 March 2015 1
OWEN, Clive 08 May 2008 17 May 2012 1
PALMER, Doreen Mabel 30 August 2007 17 September 2010 1
POTTER, Sally 01 September 2009 08 April 2011 1
RAFFERTY, Carole Ann 02 September 2004 17 June 2008 1
RICHARDSON, Christine Joyce, Mrs 01 September 2009 17 September 2010 1
ROSE, Sallyann 08 December 2006 13 September 2012 1
TOWNSEND, David 02 September 2004 24 October 2006 1
WALKER, Ray 02 September 2004 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
RICHMOND, Peter 01 February 2016 - 1
MILLER, Ruth 13 September 2012 31 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 14 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 17 July 2019
PSC08 - N/A 13 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 21 June 2016
AP03 - Appointment of secretary 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
RESOLUTIONS - N/A 14 March 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP03 - Appointment of secretary 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 24 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 26 July 2006
353 - Register of members 26 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
RESOLUTIONS - N/A 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
225 - Change of Accounting Reference Date 21 September 2004
CERTNM - Change of name certificate 06 August 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.