About

Registered Number: 04207378
Date of Incorporation: 27/04/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (5 years ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Kidderminster Market Auctions Ltd was registered on 27 April 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Baylis, Robert, Parker, David John, Smith, Christopher James are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Robert 24 January 2002 - 1
PARKER, David John 24 January 2002 - 1
SMITH, Christopher James 24 January 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2019
LIQ13 - N/A 04 January 2019
AD01 - Change of registered office address 12 February 2018
RESOLUTIONS - N/A 08 February 2018
LIQ01 - N/A 08 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 28 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 11 July 2002
225 - Change of Accounting Reference Date 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.