About

Registered Number: 07289338
Date of Incorporation: 18/06/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: Manningford Hall Manningford Road, Druids Heath, Birmingham, West Midlands, B14 5TJ

 

Having been setup in 2010, Project for the Regeneration of Druids Heath has its registered office in Birmingham, it has a status of "Dissolved". We don't know the number of employees at the business. There are 10 directors listed as Cooper, Marie, Howard, Coral May, Coleman, Sior, Hollinshead, Patricia May, Jones, Wyn, Kimberley, Tracey Anne, Leddy, Michael Patrick, Perry, Julie Ann, Rodriquez, Austin, Schofield, Catherine Eve for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Marie 24 November 2018 - 1
HOWARD, Coral May 21 June 2017 - 1
COLEMAN, Sior 26 April 2012 09 November 2015 1
HOLLINSHEAD, Patricia May 26 April 2012 02 August 2017 1
JONES, Wyn 18 June 2010 03 September 2014 1
KIMBERLEY, Tracey Anne 01 May 2012 01 November 2017 1
LEDDY, Michael Patrick 24 May 2012 01 November 2017 1
PERRY, Julie Ann 26 April 2012 09 November 2015 1
RODRIQUEZ, Austin 18 June 2010 09 November 2015 1
SCHOFIELD, Catherine Eve 26 April 2012 01 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 04 December 2018
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
DISS40 - Notice of striking-off action discontinued 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 16 August 2017
PSC08 - N/A 28 July 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AA01 - Change of accounting reference date 13 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.