This company is commonly known as J.herbert Smith(kidderminster)limited. The company was founded 79 years ago and was given the registration number 00394699. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 41100 - Development of building projects.
Name | : | J.HERBERT SMITH(KIDDERMINSTER)LIMITED |
---|---|---|
Company Number | : | 00394699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 1945 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillend Norrest Court, Leigh Sinton, Malvern, WR13 5EN | Secretary | 01 July 2007 | Active |
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS | Director | 01 April 2013 | Active |
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS | Director | 01 April 2013 | Active |
Hillend, Norrest Court Leigh Sinton, Malvern, WR13 5EH | Secretary | - | Active |
Hillend, Norrest Court Leigh Sinton, Malvern, WR13 5EH | Director | - | Active |
Hillend, Norrest Court Leigh Sinton, Malvern, WR13 5EH | Director | - | Active |
Mr Stephen John Lapworth | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillend, Norrest Court, Malvern, United Kingdom, WR13 5EN |
Nature of control | : |
|
Mrs Wendy Mary Howard-Allen | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillend, Norrest Court, Worcestershire, United Kingdom, WR13 5EH |
Nature of control | : |
|
Mr John Michael Lapworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillend, Norrest Court, Malvern, United Kingdom, WR13 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-19 | Resolution | Resolution. | Download |
2020-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Accounts | Change account reference date company previous extended. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.