About

Registered Number: 03642915
Date of Incorporation: 01/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ,

 

West Midland Mouldings Ltd was registered on 01 October 1998 and has its registered office in Bath in Banes, it has a status of "Dissolved". Hawkins, Steven, Watson, Douglas Philip, Davies, Christine, Haynes, Patricia Mary, Mclaughlin, Raymond Thomas John are listed as the directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Christine 31 October 2015 24 June 2016 1
HAYNES, Patricia Mary 31 October 2015 26 June 2016 1
MCLAUGHLIN, Raymond Thomas John 07 October 1998 26 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Steven 10 January 2019 - 1
WATSON, Douglas Philip 24 June 2016 10 January 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 14 January 2019
AP03 - Appointment of secretary 10 January 2019
AP01 - Appointment of director 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
PSC01 - N/A 10 January 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AD01 - Change of registered office address 10 March 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 31 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP03 - Appointment of secretary 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AD01 - Change of registered office address 20 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 20 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 09 October 2000
363s - Annual Return 09 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.