This company is commonly known as Palfrey Community Association. The company was founded 21 years ago and was given the registration number 04691879. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | PALFREY COMMUNITY ASSOCIATION |
---|---|---|
Company Number | : | 04691879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Secretary | 07 November 2014 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 19 April 2005 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 25 March 2003 | Active |
8, Countess Street, Walsall, England, WS1 4JY | Director | 15 May 2017 | Active |
4, Royal Scot Grove, Walsall, England, WS1 4NS | Director | 15 May 2017 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 25 March 2003 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 15 May 2017 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 20 June 2013 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 25 March 2003 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 25 March 2003 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Secretary | 25 May 2014 | Active |
54 Delves Crescent, Walsall, WS5 4LR | Secretary | 10 March 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 10 March 2003 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 09 May 2017 | Active |
70 Arundel Street, Walsall, WS1 4BX | Director | 19 April 2005 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 19 April 2005 | Active |
52 South Street, Walsall, WS1 4HE | Director | 25 March 2003 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 26 April 2010 | Active |
19 Walstead Road, Walsall, WS5 4LZ | Director | 25 March 2003 | Active |
21, Rowley Street, Walsall, England, WS1 2AX | Director | 15 May 2017 | Active |
8 Milton Close, Walsall, WS1 4LT | Director | 25 March 2003 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 13 May 2013 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 15 September 2014 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 19 April 2005 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 25 March 2003 | Active |
93 Broadway West, Walsall, WS1 4DW | Director | 10 March 2003 | Active |
50 Victor Street, Walsall, WS1 4HZ | Director | 25 March 2003 | Active |
182 Milton Street, Palfrey, Walsall, WS1 4LW | Director | 25 March 2003 | Active |
Palfrey Community Centre, Milton Street, Walsall, WS1 4LA | Director | 26 April 2010 | Active |
35 Peak House Road, Great Barr, Birmingham, B43 7RY | Director | 25 March 2003 | Active |
36 Queen Mary Street, Walsall, WS1 4AB | Director | 15 May 2003 | Active |
15 Lord Street, Walsall, WS1 4DS | Director | 25 March 2003 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 15 May 2003 | Active |
47 Kingsley Street, Walsall, WS2 9QY | Director | 25 March 2003 | Active |
30 Broadway West, Walsall, WS1 4DZ | Director | 25 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.