About

Registered Number: 03371496
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: MFG SOLICITORS, Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 2SA

 

Visit Worcestershire Ltd was registered on 15 May 1997 with its registered office in Kidderminster, Worcestershire, it's status is listed as "Dissolved". This organisation has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KILBY, Robert 02 October 2011 - 1
NORTON, Margaret Isobel 15 May 1997 06 July 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 30 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 15 September 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 16 June 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 09 August 2001
363a - Annual Return 23 August 2000
DISS40 - Notice of striking-off action discontinued 09 May 2000
652C - Withdrawal of application for striking off 04 May 2000
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2000
652a - Application for striking off 03 March 2000
363a - Annual Return 16 December 1999
AA - Annual Accounts 20 August 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
RESOLUTIONS - N/A 22 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.