This company is commonly known as Headway Traffic Management Group Limited. The company was founded 13 years ago and was given the registration number 07603422. The firm's registered office is in 8 CHERRY STREET. You can find them at Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEADWAY TRAFFIC MANAGEMENT GROUP LIMITED |
---|---|---|
Company Number | : | 07603422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baldwins Restructuring And Insolvency, 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Hollyfarm Industrial Estate, Old Alcester Road, Portway, Birmingham, United Kingdom, B48 7HX | Director | 11 November 2013 | Active |
Hollyfarm Industrial Estate, Old Alcester Road, Birmingham, United Kingdom, B48 7HX | Director | 09 October 2014 | Active |
Bell Pool, Clew Shaw Lane, Headley Heath, Birmingham, United Kingdom, B38 0ED | Director | 31 July 2011 | Active |
Hollyfarm Industrial Estate, Old Alcester Road, Portway, Birmingham, B48 7HX | Director | 13 April 2011 | Active |
Mrs Zoe Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hollyfarm Industrial Estate, Alcester Road, Birmingham, United Kingdom, B48 7HX |
Nature of control | : |
|
Mr Neil Peter Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hollyfarm Industrial Estate, Alcester Road, Birmingham, United Kingdom, B48 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-22 | Resolution | Resolution. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Capital | Capital name of class of shares. | Download |
2018-01-22 | Resolution | Resolution. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Capital | Capital allotment shares. | Download |
2014-10-20 | Officers | Appoint person director company with name date. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Change of name | Certificate change of name company. | Download |
2014-04-01 | Resolution | Resolution. | Download |
2014-04-01 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.