About

Registered Number: 05963067
Date of Incorporation: 11/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2019 (4 years and 6 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Based in West Midlands, Tamworth & District Day Centre Ltd was registered on 11 October 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Lewis, Patrick Robert Nathaniel, Lewis, Sharon Paula, Thompson, Simon Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Patrick Robert Nathaniel 15 November 2010 - 1
LEWIS, Sharon Paula 11 October 2006 15 November 2010 1
THOMPSON, Simon Andrew 11 October 2006 12 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2019
LIQ14 - N/A 23 August 2019
RESOLUTIONS - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
LIQ02 - N/A 05 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 January 2015
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 December 2013
AAMD - Amended Accounts 17 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 31 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 December 2008
353 - Register of members 31 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 05 May 2007
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.