About

Registered Number: 03296682
Date of Incorporation: 27/12/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 2 months ago)
Registered Address: ATTWOOD & CO, Unit 3 Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.