Background WavePink WaveYellow Wave

BIRMINGHAM PRESSINGS LIMITED (04436313)

BIRMINGHAM PRESSINGS LIMITED (04436313) is an active UK company. incorporated on 13 May 2002. with registered office in Leeds. The company operates in the Unknown Industry sector, engaged in unknown sic code (3420). BIRMINGHAM PRESSINGS LIMITED has been registered for 23 years. Current directors include IVASCHENKO, Dmitry, MARKOV, Oleg Mikhailovich, SHMATOV, Vyacheslav and 1 others.

Company Number
04436313
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
Pricewaterhouse Coopers Llp Benson House, Leeds, LS1 4JP
Industry Sector
Unknown Industry
Business Activity
Unknown SIC code (3420)
Directors
IVASCHENKO, Dmitry, MARKOV, Oleg Mikhailovich, SHMATOV, Vyacheslav, VERESHCHAGIN, Evgeny Alexandrovitch
SIC Codes
3420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM PRESSINGS LIMITED

BIRMINGHAM PRESSINGS LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Leeds. The company operates in the Unknown Industry sector, specifically engaged in unknown sic code (3420). BIRMINGHAM PRESSINGS LIMITED was registered 23 years ago.(SIC: 3420)

Status

active

Active since 23 years ago

Company No

04436313

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

16 years overdue

Last Filed

Made up to 31 December 2007 (18 years ago)
Submitted on 9 October 2008 (17 years ago)
Period: 1 January 2007 - 31 December 2007(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2009
Period: 1 January 2008 - 31 December 2008

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 27 May 2017
For period ending 13 May 2017

Previous Company Names

STADCO BIRMINGHAM PRESSINGS LIMITED
From: 13 April 2006To: 26 April 2006
STADCO BIRMINGHAM PRESSINGS LIMITED
From: 7 October 2002To: 13 April 2006
Contact
Address

Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds, LS1 4JP,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

OGILVIE, Kenneth David Buchanan

Active
Forge Cottage, BleasbyNG14 7GH
Secretary
Appointed 27 Nov 2006

IVASCHENKO, Dmitry

Active
7 Riga Proeyd,, 109278
Born April 1969
Director
Appointed 28 Jul 2006

MARKOV, Oleg Mikhailovich

Active
Apt 63, Nizhny Novgorod
Born June 1969
Director
Appointed 27 Aug 2008

SHMATOV, Vyacheslav

Active
39 Bolshaya Pecherskaya St, Nizhny NovgorodFOREIGN
Born September 1969
Director
Appointed 21 Feb 2007

VERESHCHAGIN, Evgeny Alexandrovitch

Active
69 Sovetskaya Street, Togliatti
Born March 1972
Director
Appointed 21 Dec 2007

KYNASTON, Stephen Lloyd

Resigned
Plas Onn Quinta, OswestrySY10 7LW
Secretary
Appointed 30 Jun 2004
Resigned 07 Apr 2006

OGILVIE, Kenneth David Buchanan

Resigned
Forge Cottage, BleasbyNG14 7GH
Secretary
Appointed 07 Apr 2006
Resigned 28 Jul 2006

OGILVIE, Kenneth David Buchanan

Resigned
Forge Cottage, BleasbyNG14 7GH
Secretary
Appointed 27 Feb 2003
Resigned 30 Jun 2004

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 13 May 2002
Resigned 27 Feb 2003

HOGAN & HARTSON CORPORATE SERVICES LIMITED

Resigned
Juxon House, LondonEC4M 8BU
Corporate secretary
Appointed 28 Jul 2006
Resigned 27 Nov 2006

AMEY, Allan William

Resigned
Glebe House, Castle DouglasDG7 3LB
Born May 1946
Director
Appointed 27 Feb 2003
Resigned 16 Feb 2006

AUSTIN, Andrew David

Resigned
Flat 1 55 Rumbush Lane, Shirley, SolihullB90 1RA
Born August 1973
Director
Appointed 07 Apr 2006
Resigned 28 Jul 2006

CHALK, Graham Paul

Resigned
3 Victoria Gardens, BretfortonWR11 7FR
Born July 1960
Director
Appointed 27 Feb 2003
Resigned 28 Jul 2006

EBERHARDSON, Lars Erik Ebbe

Resigned
14 Raspletina St, Moscow123060
Born August 1970
Director
Appointed 28 Jul 2006
Resigned 21 Feb 2007

EGGERS, David Lawrence

Resigned
37/2 Bolshaya, Moscow
Born March 1968
Director
Appointed 28 Jul 2006
Resigned 21 Feb 2007

FILATOV, Alexander

Resigned
11 Aviaconstructor Mil Street, Moscow
Born February 1975
Director
Appointed 21 Feb 2007
Resigned 12 May 2008

KYNASTON, Stephen Lloyd

Resigned
Plas Onn Quinta, OswestrySY10 7LW
Born June 1959
Director
Appointed 30 Jun 2004
Resigned 07 Apr 2006

LEACH, Martin, Dr.

Resigned
16 Chester Row, LondonSW1W 9JF
Born February 1957
Director
Appointed 28 Jul 2006
Resigned 30 Sept 2008

LIVADCHENKO, Alexander Alexandrovich

Resigned
77 Sadvnicheskaya St.,, Moscow
Born January 1968
Director
Appointed 28 Jul 2006
Resigned 01 Nov 2006

MORRISS, Andrew Stuart

Resigned
Hillside Cottage, Market RasenLN8 3UW
Born December 1947
Director
Appointed 21 Mar 2003
Resigned 07 Apr 2006

OGILVIE, Kenneth David Buchanan

Resigned
Forge Cottage, BleasbyNG14 7GH
Born April 1948
Director
Appointed 27 Feb 2003
Resigned 30 Jun 2004

OSIPOV, Roman Vladimirovich

Resigned
Bld 2, Apt 27, Moscow
Born November 1971
Director
Appointed 12 May 2008
Resigned 25 Jun 2008

SIMACHEV, Alexander Ivanovich

Resigned
Building 4, Moscow
Born January 1954
Director
Appointed 27 Aug 2008
Resigned 25 Jun 2009

SWORD, John David

Resigned
Chivel, Chipping NortonOX7 5TR
Born January 1943
Director
Appointed 30 Jun 2004
Resigned 07 Apr 2006

YOUNG, Stephen Victor

Resigned
Rushmere House, Leighton BuzzardLU7 0EB
Born July 1955
Director
Appointed 28 Jul 2006
Resigned 21 Dec 2007

ZANOZIN, Sergey Georgievich

Resigned
1 Tikhaya St Building 1, Zarechie Settlement
Born March 1952
Director
Appointed 01 Dec 2006
Resigned 27 Aug 2008

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 13 May 2002
Resigned 27 Feb 2003

LDV HOLDINGS LIMITED

Resigned
Bromford House, BirminghamB8 2QG
Corporate director
Appointed 07 Apr 2006
Resigned 28 Jul 2006
Fundings
Financials
Latest Activities

Filing History

107

Restoration Order Of Court
31 March 2015
AC92AC92
Gazette Dissolved Liquidation
1 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
1 June 2011
2.24B2.24B
Liquidation In Administration Move To Dissolution
1 June 2011
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
14 January 2011
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
15 June 2010
2.24B2.24B
Liquidation In Administration Extension Of Period
15 June 2010
2.31B2.31B
Liquidation In Administration Extension Of Period
15 June 2010
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
15 June 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
4 January 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
4 January 2010
2.24B2.24B
Liquidation In Administration Proposals
13 August 2009
2.17B2.17B
Liquidation In Administration Result Creditors Meeting
12 August 2009
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
24 July 2009
2.16B2.16B
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
15 June 2009
2.12B2.12B
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 2008
AUDAUD
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
88(2)R88(2)R
Legacy
23 May 2006
123Notice of Increase in Nominal Capital
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Memorandum Articles
8 May 2006
MEM/ARTSMEM/ARTS
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 April 2006
AUDAUD
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
287Change of Registered Office
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
88(2)R88(2)R
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Legacy
18 March 2003
88(2)R88(2)R
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
225Change of Accounting Reference Date
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2002
NEWINCIncorporation