About

Registered Number: 01033249
Date of Incorporation: 01/12/1971 (52 years and 6 months ago)
Company Status: Active
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: Prospect Hall, College Walk, Selly Oak, Birmingham, B29 6LE

 

Established in 1971, Prospect Hall Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the company are Trewerne, Mary Elizabeth, Cutress, Nigel Charles, Dr, Mcmillan, Daren, O'connors, Andy, Baidoe-ansah, William, Baroness Elliot Of Harwood, Cawthorne, Martin, Clason, Peter Mckinlay, Conway, David Martin, Cooke, Thelma, Costello, Christine, Dickers, Annette Rosalind, Dickinson, Mary, Councillor Mrs, Evans, David, Eveleigh, Francis, The Honourable Mrs, Hall, Glenwen Yvonne Pugh, Hallahan, Claire, Harding, Merle Elizabeth, Heathcote, Frank Edward, Liddiard, Ronald, Mccorkindale, Susan Margaret, Mcgowan, Desmond, Perrins, Robert, Robertson, Alex John, Vincent, Sandra Susan, Waterhouse, Michael, Whillock, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTRESS, Nigel Charles, Dr 27 October 1994 - 1
MCMILLAN, Daren 17 April 2017 - 1
O'CONNORS, Andy 21 October 2010 - 1
BAIDOE-ANSAH, William 12 September 1997 20 May 1999 1
BARONESS ELLIOT OF HARWOOD N/A 03 January 1994 1
CAWTHORNE, Martin 31 October 2001 30 September 2003 1
CLASON, Peter Mckinlay 27 July 1992 20 May 1999 1
CONWAY, David Martin N/A 13 May 1997 1
COOKE, Thelma 04 November 1991 25 April 1994 1
COSTELLO, Christine 01 January 2004 26 October 2009 1
DICKERS, Annette Rosalind N/A 08 September 1997 1
DICKINSON, Mary, Councillor Mrs N/A 03 April 1994 1
EVANS, David 01 August 2005 20 April 2017 1
EVELEIGH, Francis, The Honourable Mrs N/A 11 May 1993 1
HALL, Glenwen Yvonne Pugh 25 April 1995 12 September 1997 1
HALLAHAN, Claire 16 July 2004 01 November 2008 1
HARDING, Merle Elizabeth N/A 30 June 1992 1
HEATHCOTE, Frank Edward 11 April 2000 29 December 2002 1
LIDDIARD, Ronald N/A 05 December 1998 1
MCCORKINDALE, Susan Margaret 12 September 1997 04 August 1999 1
MCGOWAN, Desmond 16 July 2004 21 October 2010 1
PERRINS, Robert 25 April 1996 20 May 1999 1
ROBERTSON, Alex John 27 October 1994 04 August 1999 1
VINCENT, Sandra Susan 11 June 1992 25 April 1996 1
WATERHOUSE, Michael 27 October 1994 12 September 1997 1
WHILLOCK, David John 21 October 2010 28 February 2016 1
Secretary Name Appointed Resigned Total Appointments
TREWERNE, Mary Elizabeth 01 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 28 May 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
AR01 - Annual Return 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
RT01 - Application for administrative restoration to the register 29 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 31 March 2016
DISS40 - Notice of striking-off action discontinued 09 September 2015
AA - Annual Accounts 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
DISS40 - Notice of striking-off action discontinued 09 October 2010
AA - Annual Accounts 06 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 01 April 2010
TM01 - Termination of appointment of director 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 04 August 2009
363s - Annual Return 01 May 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 03 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
AA - Annual Accounts 13 August 1999
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 28 May 1997
288 - N/A 05 July 1996
288 - N/A 19 June 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
363s - Annual Return 09 May 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
288 - N/A 28 November 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 05 June 1994
288 - N/A 15 July 1993
363s - Annual Return 22 June 1993
288 - N/A 22 June 1993
AA - Annual Accounts 18 May 1993
288 - N/A 12 November 1992
288 - N/A 05 August 1992
363b - Annual Return 29 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 21 June 1992
288 - N/A 17 February 1992
288 - N/A 28 August 1991
363b - Annual Return 28 August 1991
AA - Annual Accounts 20 June 1991
363 - Annual Return 30 August 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 06 December 1989
288 - N/A 05 July 1989
AA - Annual Accounts 31 May 1989
288 - N/A 17 May 1989
288 - N/A 20 September 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 24 May 1988
288 - N/A 22 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
287 - Change in situation or address of Registered Office 03 July 1987
288 - N/A 27 February 1987
288 - N/A 11 February 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 11 July 1986
288 - N/A 11 July 1986
288 - N/A 14 May 1986
288 - N/A 14 May 1986
NEWINC - New incorporation documents 01 December 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.