This company is commonly known as Hollyfields Centre Club Ltd.. The company was founded 27 years ago and was given the registration number 03277493. The firm's registered office is in BIRMINGHAM. You can find them at Woodacre Road, Erdington, Birmingham, West Midlands. This company's SIC code is 56210 - Event catering activities.
Name | : | HOLLYFIELDS CENTRE CLUB LTD. |
---|---|---|
Company Number | : | 03277493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodacre Road, Erdington, Birmingham, West Midlands, B24 0JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Irnham Road, Sutton Coldfield, England, B74 2TQ | Secretary | 18 July 1997 | Active |
11, Finmere Way, Shirley, Solihull, England, B90 3SS | Director | 01 July 2016 | Active |
41, Irnham Road, Sutton Coldfield, England, B74 2TQ | Director | 18 April 1997 | Active |
The Old Smithy School Lane, Lea Marston, Sutton Coldfield, B76 0BW | Secretary | 13 November 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 13 November 1996 | Active |
19 Radbourne Road, Shirley, Solihull, B90 3RT | Director | 13 November 1996 | Active |
137 Seven Star Road, Solihull, B91 2BN | Director | 18 April 1997 | Active |
16 Inchford Road, Solihull, B92 9QD | Director | 18 April 1997 | Active |
16 Inchford Road, Solihull, B92 9QD | Director | 18 April 1997 | Active |
123, Gleneagles Road, Birmingham, England, B26 2JG | Director | 01 April 2014 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 13 November 1996 | Active |
Mrs Julie Ann Lickorish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Irnham Road, Sutton Coldfield, England, B74 2TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-15 | Dissolution | Dissolution application strike off company. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person secretary company with change date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Officers | Termination director company with name termination date. | Download |
2021-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.