37 Foregate Street Services Limited

General information

Name:

37 Foregate Street Services Ltd

Office Address:

Chilton House 37 Foregate Street WR1 1EE Worcester

Number: 08951687

Incorporation date: 2014-03-21

Dissolution date: 2022-10-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as 37 Foregate Street Services was founded on 2014-03-21 as a private limited company. The firm head office was located in Worcester on Chilton House, 37 Foregate Street. The address zip code is WR1 1EE. The reg. no. for 37 Foregate Street Services Limited was 08951687. 37 Foregate Street Services Limited had been in business for eight years until 2022-10-04. This firm has operated under three previous names. The first official name, Bradley Walker Haynes, was switched on 2014-08-20 to Bradley Haynes. The current name, used since 2021, is 37 Foregate Street Services Limited.

Within this particular firm, all of director's assignments up till now have been performed by Elizabeth B., Andrew H. and Andrew B.. Within the group of these three individuals, Andrew B. had carried on with the firm the longest, having become one of the many members of directors' team ten years ago.

Andrew B. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • 37 Foregate Street Services Limited 2021-06-18
  • Bradley Haynes Limited 2014-08-20
  • Bradley Walker Haynes Limited 2014-03-21

Trade marks

Trademark UK00003161198
Trademark image:-
Trademark name:BRADLEY HAYNES LAW
Status:Registered
Filing date:2016-04-25
Date of entry in register:2016-07-22
Renewal date:2026-04-25
Owner name:Bradley Haynes Limited
Owner address:Chilton House, 37 Foregate Street, Worcester, United Kingdom, WR1 1EE

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Director

Appointed: 04 January 2016

Latest update: 2 December 2023

Andrew H.

Role: Director

Appointed: 01 June 2014

Latest update: 2 December 2023

Andrew B.

Role: Director

Appointed: 21 March 2014

Latest update: 2 December 2023

People with significant control

Andrew B.
Notified on 20 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 04 April 2022
Confirmation statement last made up date 21 March 2021
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 21 March 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21st December 2015
Annual Accounts 28th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

G1 And G2 County House St Mary' Street

Post code:

WR1 1HB

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies