About

Registered Number: 03398927
Date of Incorporation: 04/07/1997 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, Church Street, Birmingham, B3 2RT

 

Having been setup in 1997, Passmore Drywall & Insulation Ltd have registered office in Birmingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Brice, Paul Geoffrey, Foster, Paul Dennis, Goodey, David John, Lamb, Brian Thomas, Perkins, Denis Arthur, Styles, Stephen Paul, Turvey, Kenneth Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Paul Geoffrey 01 March 2003 26 January 2007 1
FOSTER, Paul Dennis 01 July 2000 26 January 2007 1
GOODEY, David John 01 March 2003 26 January 2007 1
LAMB, Brian Thomas 04 July 1997 26 January 2007 1
PERKINS, Denis Arthur 04 July 1997 31 December 1999 1
STYLES, Stephen Paul 01 February 2003 31 December 2004 1
TURVEY, Kenneth Barry 04 July 1997 26 January 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
AD01 - Change of registered office address 24 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2020
LIQ01 - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
CS01 - N/A 08 July 2020
RESOLUTIONS - N/A 01 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2020
SH19 - Statement of capital 01 July 2020
CAP-SS - N/A 01 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 July 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 04 August 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 15 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 12 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
225 - Change of Accounting Reference Date 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
225 - Change of Accounting Reference Date 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 30 September 2005
CERTNM - Change of name certificate 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 29 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
RESOLUTIONS - N/A 14 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
395 - Particulars of a mortgage or charge 16 February 2002
225 - Change of Accounting Reference Date 04 December 2001
363s - Annual Return 19 July 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 25 July 1998
395 - Particulars of a mortgage or charge 18 October 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 1997
225 - Change of Accounting Reference Date 05 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
NEWINC - New incorporation documents 04 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal mortgage 15 February 2002 Fully Satisfied

N/A

Debenture 07 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.