LULLABYS UK LIMITED

Address:
104-106 Colmore Row, Birmingham, West Midlands, B3 3AG

LULLABYS UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04742546. The registration start date is April 23, 2003. The current status is Liquidation.

Company Overview

Company Number 04742546
Company Name LULLABYS UK LIMITED
Registered Address c/o FRP ADVISORY LLP
104-106 Colmore Row
Birmingham
West Midlands
B3 3AG
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2003-04-23
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2011
Accounts Last Update 31/03/2010
Returns Due Date 21/05/2012
Returns Last Update 23/04/2011
Confirmation Statement Due Date 07/05/2018
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5248 Other retail specialist stores

Office Location

Address 104-106 COLMORE ROW
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B3 3AG

Companies with the same post code

Entity Name Office Address
CLEAN2GGO LIMITED 102 Colmore Row, Birmingham, B3 3AG, England
GOLD CORPORATION LIMITED 103 Colmore Row, Birmingham, B3 3AG, United Kingdom
ARYA CAPITAL LIMITED 112 Colmore Row, Birmingham, West Midlands, B3 3AG
L.F.E. MATERIAL HANDLING LIMITED Vantis, 104-106 Colmore Row, Birmingham, B3 3AG
FORCATCH EQUITIES LIMITED 112 Colmore Row, Birmingham, B3 3AG, United Kingdom
ASPIRE HOMES & PROPERTIES LIMITED 112 Colmore Row, Birmingham, B3 3AG, United Kingdom
SAAB TRADING LIMITED 103 Colmore Row, Birmingham, West Midlands, B3 3AG, England
ELITE SNOW FOAM LTD 102 Colmore Row, Birmingham, B3 3AG, England
JOSEPH FOOTE FUNDRAISING TRUST 112 Colmore Row, Birmingham, B3 3AG, England
ROC FURNITURE LIMITED Frp Advisory LLP, 104-106 Colmore Row, Birmingham, B3 3AG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Eric William Director (Active) High Gables, Oaklands Road Chirk Bank, Wrexham, Clwyd, LL14 5DW March 1957 /
1 August 2005
British /
Wales
Managing Director
ADAMS, Ian James Paul Secretary (Resigned) 36 Wem Road, Shawbury, Shrewsbury, Shropshire, SY4 4NW /
1 August 2005
British /
Financial Director
HARRISON, Gary Peter Secretary (Resigned) Burnell House, Chavel, Ford, Shrewsbury, Shropshire, SY5 9LB /
23 April 2003
/
ADAMS, Ian James Paul Director (Resigned) 36 Wem Road, Shawbury, Shrewsbury, Shropshire, SY4 4NW December 1952 /
1 August 2005
British /
England
Financial Director
HARRISON, Andrea Caroline Director (Resigned) Burnell House,, Chavel, Ford, Shrewsbury, Shropshire, SY5 9LB April 1966 /
23 April 2003
British /
United Kingdom
Retailer
OCS DIRECTORS LIMITED Nominee Director (Resigned) Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP /
23 April 2003
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 3AG
SIC Code 5248 - Other retail specialist stores

Improve Information

Please provide details on LULLABYS UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches