Council Homebuyers (Midlands & North) Ltd was founded on 27 December 1996 and are based in Dudley, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Cook, Julian, Allen, Robert, Cross, David Thomas, Fort, Philippe Raymond, Lynes, George William. We don't know the number of employees at Council Homebuyers (Midlands & North) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Julian | 01 July 1999 | - | 1 |
ALLEN, Robert | 27 December 1996 | 30 June 1999 | 1 |
CROSS, David Thomas | 27 December 1996 | 17 January 2000 | 1 |
FORT, Philippe Raymond | 27 December 1996 | 16 January 2001 | 1 |
LYNES, George William | 27 December 1996 | 26 November 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 November 2016 | |
DS01 - Striking off application by a company | 19 October 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 10 May 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AD01 - Change of registered office address | 27 October 2010 | |
AA - Annual Accounts | 27 October 2010 | |
TM01 - Termination of appointment of director | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 07 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2008 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
363s - Annual Return | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 03 December 2003 | |
287 - Change in situation or address of Registered Office | 30 April 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 03 December 2001 | |
363s - Annual Return | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
AA - Annual Accounts | 13 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2000 | |
RESOLUTIONS - N/A | 17 February 2000 | |
RESOLUTIONS - N/A | 17 February 2000 | |
RESOLUTIONS - N/A | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 23 October 1998 | |
225 - Change of Accounting Reference Date | 25 March 1998 | |
363s - Annual Return | 26 February 1998 | |
NEWINC - New incorporation documents | 27 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 September 2005 | Fully Satisfied |
N/A |