Dissolved
Dissolved 2016-07-05
Company Information for REVURBAN (BROMSGROVE STREET) LIMITED
67 NEWHALL STREET, BIRMINGHAM, B3,
|
Company Registration Number
04972922
Private Limited Company
Dissolved Dissolved 2016-07-05 |
Company Name | ||
---|---|---|
REVURBAN (BROMSGROVE STREET) LIMITED | ||
Legal Registered Office | ||
67 NEWHALL STREET BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 04972922 | |
---|---|---|
Date formed | 2003-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-17 04:13:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ROBINSON |
||
JONATHAN WILLIAM ANDREWS |
||
DAVID ANDREW BROWN |
||
MILES CHRISTOPHER LEA |
||
DOMINIC PETER STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
Nominated Secretary | ||
SHOOSMITHS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOFORD BIRCHLEY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1998-01-12 | Dissolved 2014-07-01 | |
STOFORD RETAIL LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
STOFORD ALL SAINTS LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-02-19 | Dissolved 2014-12-10 | |
OXWOOD INVESTMENTS LIMITED | Company Secretary | 2005-05-25 | CURRENT | 1999-04-08 | Dissolved 2016-04-26 | |
REVURBAN PARKSIDE LIMITED | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
NEW WOOD LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-10-22 | Dissolved 2016-07-29 | |
MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY | Director | 2017-06-27 | CURRENT | 2012-09-17 | Liquidation | |
SMALL FRY ANIMATIONS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
GRAND UNION STUDIOS LIMITED | Director | 2015-09-14 | CURRENT | 2009-08-06 | Active | |
PUBLIC ARTIST LIMITED C.I.C. | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
STOFORD CASTLEGATE LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-06-21 | |
STOFORD PREMIER LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-11-15 | |
NEWHALL 2016 TRUSTING LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
STOFORD ANSTY LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Dissolved 2015-08-04 | |
STOFORD (BRISTOL) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-04-05 | |
TIPPING STREET LIMITED | Director | 2008-11-13 | CURRENT | 2007-02-23 | Dissolved 2015-06-30 | |
STOFORD GREAT CHARLES STREET LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-30 | Dissolved 2015-08-25 | |
STOFORD ALL SAINTS LIMITED | Director | 2007-03-14 | CURRENT | 2007-02-19 | Dissolved 2014-12-10 | |
STOFORD PROJECTS LIMITED | Director | 2006-04-26 | CURRENT | 1999-06-10 | Dissolved 2018-04-04 | |
FACTORY ROAD DEVELOPMENTS LIMITED | Director | 2003-10-07 | CURRENT | 2003-08-19 | Liquidation | |
STOFORD GREAT CHARLES STREET LIMITED | Director | 2014-06-26 | CURRENT | 2007-08-30 | Dissolved 2015-08-25 | |
TIPPING STREET LIMITED | Director | 2014-06-26 | CURRENT | 2007-02-23 | Dissolved 2015-06-30 | |
STOFORD RETAIL LIMITED | Director | 2014-06-26 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
STOFORD GORCOTT LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
STOFORD WOLVERHAMPTON LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-21 | Dissolved 2015-07-21 | |
STOFORD (BRISTOL) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-04-05 | |
STOFORD ALL SAINTS LIMITED | Director | 2007-03-14 | CURRENT | 2007-02-19 | Dissolved 2014-12-10 | |
STOFORD PROJECTS LIMITED | Director | 2006-04-26 | CURRENT | 1999-06-10 | Dissolved 2018-04-04 | |
REVURBAN PARKSIDE LIMITED | Director | 2005-02-15 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
OA SURF CLUB LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
REVURBAN PARKSIDE LIMITED | Director | 2005-12-16 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
NEW WOOD LIMITED | Director | 2003-11-11 | CURRENT | 2003-10-22 | Dissolved 2016-07-29 | |
FACTORY ROAD DEVELOPMENTS LIMITED | Director | 2003-10-07 | CURRENT | 2003-08-19 | Liquidation | |
NEW WOOD PROPERTIES LIMITED | Director | 2003-09-09 | CURRENT | 2003-08-18 | Liquidation | |
MILL WORKS (WORCESTER) LTD | Director | 2003-06-12 | CURRENT | 2003-06-12 | Dissolved 2015-01-20 | |
STOFORD BIRCHLEY LIMITED | Director | 1998-01-12 | CURRENT | 1998-01-12 | Dissolved 2014-07-01 | |
NEW WOOD SECURITIES LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation | |
OA SURF CLUB LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
NEWHALL 2016 LIMITED | Director | 2015-09-22 | CURRENT | 2005-07-14 | Liquidation | |
STOFORD CASTLEGATE LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-06-21 | |
STOFORD PREMIER LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2016-11-15 | |
NEWHALL 2016 TRUSTING LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
STOFORD (BRISTOL) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-04-05 | |
STOFORD RETAIL LIMITED | Director | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
STOFORD GREAT CHARLES STREET LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-30 | Dissolved 2015-08-25 | |
STOFORD ALL SAINTS LIMITED | Director | 2007-03-14 | CURRENT | 2007-02-19 | Dissolved 2014-12-10 | |
TIPPING STREET LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2015-06-30 | |
WHITE ROCK PROPERTIES LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2016-11-01 | |
REVURBAN PARKSIDE LIMITED | Director | 2005-12-16 | CURRENT | 2005-02-15 | Dissolved 2015-03-24 | |
NEW WOOD LIMITED | Director | 2003-11-11 | CURRENT | 2003-10-22 | Dissolved 2016-07-29 | |
NEW WOOD PROPERTIES LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-18 | Liquidation | |
OUTDOOR ADVENTURE LIMITED | Director | 2000-01-21 | CURRENT | 1999-12-17 | Liquidation | |
STOFORD PROJECTS LIMITED | Director | 1999-06-10 | CURRENT | 1999-06-10 | Dissolved 2018-04-04 | |
STOFORD BIRCHLEY LIMITED | Director | 1998-01-12 | CURRENT | 1998-01-12 | Dissolved 2014-07-01 | |
NEW WOOD SECURITIES LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 FULL LIST | |
AR01 | 21/11/15 FULL LIST | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 01/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 06/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 09/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 28/05/2009 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PH | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH | |
88(2)R | AD 30/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SHOO 48 LIMITED CERTIFICATE ISSUED ON 26/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVURBAN (BROMSGROVE STREET) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REVURBAN (BROMSGROVE STREET) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |