Company Information for

LIQUICK 213 LIMITED

2 CORNWALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 2DL,

Company Registration Number

00731467

Private Limited Company

Active - Proposal to Strike off

About Liquick 213 Ltd

LIQUICK 213 LIMITED was founded on 1962-08-01 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Liquick 213 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE

Key Data

Company Name
LIQUICK 213 LIMITED
Legal Registered Office
2 CORNWALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 2DL

Filing Information

Company Number00731467
Date formed1962-08-01
Origin CountryUnited Kingdom
TypePrivate Limited Company
Company StatusActive - Proposal to Strike off
Lastest accounts31/12/1998
Account next due31/10/2000
Latest filing return13/03/1999
Filing return next due10/04/2000
Type of accountsACCOUNTS TYPE NOT AVAILABLE
Last Datalog update:
2020-01-13 16:32:52
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Helen Louise Afford Company Secretary 2004-11-05 UNITED KINGDOM
Joanne Carol Bower Director CO OFFICIAL 2004-07-30
John O'shea Director COMPANY OFFICIAL 1999-12-13 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Joanne Carol Bower Company Secretary 2004-07-30 2004-11-05
Paul Andrew Boulton Company Secretary 1999-12-13 2004-07-30
Paul Andrew Boulton Director 1999-05-04 2004-07-30
Martin Adrian Brostoff Company Secretary 1999-05-04 1999-12-13
Martin Adrian Brostoff Director 1999-05-04 1999-12-12
Ian George Mellor Company Secretary 1995-08-01 1999-05-04
Colin Hunter Muir Mcausland Director 1997-08-01 1999-05-04
Ian George Mellor Director 1995-07-03 1999-05-04
John Eric Pugh Director 1992-03-13 1999-04-30
Ian Graham Director 1992-03-13 1999-01-31
Malcolm Derek Beardall Director 1996-02-01 1997-07-31
Philip Croft Director 1994-01-01 1996-06-30
Roger William Pearce Company Secretary 1992-03-13 1995-07-31
Roger William Pearce Director 1992-03-13 1995-07-31
Christopher George Holmes Foster Director 1992-03-13 1993-12-31

Related Directorships for Helen Louise Afford

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Helen Louise Afford LAKESIDE TREASURYCompany Secretary 2004-11-05 CURRENT 2003-11-01 Active
Helen Louise Afford LAKESIDE FINANCECompany Secretary 2004-11-05 CURRENT 2003-11-01 Active

Related Directorships for John O'shea

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
John O'shea ENGINEERING APPLIANCES LIMITEDDirector 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
John O'shea THE COMMTECH GROUP LIMITEDDirector 2016-09-29 CURRENT 1997-03-11 Dissolved 2018-02-07
John O'shea COMMTECH LIMITEDDirector 2016-09-22 CURRENT 1980-10-23 Liquidation
John O'shea IMI LAKESIDE ONE LIMITEDDirector 2015-03-23 CURRENT 1958-12-10 Liquidation
John O'shea IMI LAKESIDE THREE LIMITEDDirector 2009-05-26 CURRENT 1980-06-10 Dissolved 2016-09-13
John O'shea IMI HOLLAND LIMITEDDirector 2006-07-14 CURRENT 1982-01-18 Dissolved 2016-09-13
John O'shea IMI GROUP SERVICES LIMITEDDirector 2006-07-14 CURRENT 1996-11-12 Dissolved 2018-02-08
John O'shea MARTONAIR LIMITEDDirector 1999-11-24 CURRENT 1949-07-30 Dissolved 2016-09-13
John O'shea IMPERIAL METALS INDUSTRIES LIMITEDDirector 1996-01-01 CURRENT 1964-06-11 Dissolved 2013-12-03
John O'shea MARTONAIR INTERNATIONAL LIMITEDDirector 1993-03-13 CURRENT 1953-11-28 Liquidation
John O'shea IMI HOLDINGS LIMITEDDirector 1992-03-13 CURRENT 1973-03-30 Dissolved 2016-09-13
John O'shea BRAMBLEDIKE LIMITEDDirector 1991-03-13 CURRENT 1990-04-23 Dissolved 2013-12-03
John O'shea IMI SYSTEMS LIMITEDDirector 1989-07-18 CURRENT 1974-03-18 Dissolved 2016-02-23