Company NameBirch Printers (Bradford) Limited
Company StatusDissolved
Company Number01223294
CategoryPrivate Limited Company
Incorporation Date18 August 1975(48 years, 8 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDaniel Mark Marchewka
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 16 October 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Grange Terrace Victoria Avenue
Yeadon
Leeds
LS19 7AS
Director NameMichael Marchewka
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Gledhow Drive
Oxenhope
Keighley
West Yorkshire
BD22 9SA
Director NameRichard Marchewka
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 16 October 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Brookside Fold
Oxenhope
Keighley
West Yorkshire
BD22 9HQ
Director NameVictor Josef Marchewka
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 16 October 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Spinners Way
Haworth
Keighley
West Yorkshire
BD22 8QN
Secretary NameRichard Marchewka
NationalityBritish
StatusClosed
Appointed13 December 1992(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 16 October 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address10 Brookside Fold
Oxenhope
Keighley
West Yorkshire
BD22 9HQ

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

26 at 1Michael Marchewka
25.74%
Ordinary
25 at 1Daniel Mark Marchewka
24.75%
Ordinary
25 at 1Richard Marchewka
24.75%
Ordinary
25 at 1Victor Josef Marchewka
24.75%
Ordinary

Financials

Year2014
Net Worth£89,299
Cash£27,859
Current Liabilities£242,621

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved following liquidation (1 page)
16 October 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
16 July 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
9 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (9 pages)
9 July 2012Liquidators statement of receipts and payments to 8 June 2012 (9 pages)
9 July 2012Liquidators statement of receipts and payments to 8 June 2012 (9 pages)
9 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (9 pages)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2011Statement of affairs with form 4.19 (7 pages)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-09
(1 page)
20 June 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Statement of affairs with form 4.19 (7 pages)
20 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Registered office address changed from Beck Mill Reva Syke Road Clayton Bradford West Yorkshire BD14 6QY on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Beck Mill Reva Syke Road Clayton Bradford West Yorkshire BD14 6QY on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Beck Mill Reva Syke Road Clayton Bradford West Yorkshire BD14 6QY on 2 June 2011 (2 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 101
(7 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 101
(7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Director's details changed for Daniel Mark Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Victor Josef Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Victor Josef Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Daniel Mark Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Richard Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Marchewka on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Richard Marchewka on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 January 2009Return made up to 13/12/08; full list of members (5 pages)
3 January 2009Return made up to 13/12/08; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 March 2008Registered office changed on 14/03/2008 from 4 bradford road idle bradford west yorkshire BD10 9PP (1 page)
14 March 2008Registered office changed on 14/03/2008 from 4 bradford road idle bradford west yorkshire BD10 9PP (1 page)
24 January 2008Return made up to 13/12/07; full list of members (8 pages)
24 January 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2007Return made up to 13/12/06; full list of members (9 pages)
11 January 2007Return made up to 13/12/06; full list of members (9 pages)
4 May 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 2006Return made up to 13/12/05; full list of members (9 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2004Return made up to 13/12/03; full list of members (8 pages)
1 February 2004Return made up to 13/12/03; full list of members (8 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 January 2003Return made up to 13/12/02; full list of members (8 pages)
30 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 13/12/01; full list of members (7 pages)
22 January 2002Return made up to 13/12/01; full list of members (7 pages)
13 April 2001Registered office changed on 13/04/01 from: 12. High street, idle, bradford, BD10 8NN. (1 page)
13 April 2001Registered office changed on 13/04/01 from: 12. high street, idle, bradford, BD10 8NN. (1 page)
12 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 December 2000Return made up to 13/12/00; full list of members (7 pages)
14 December 2000Return made up to 13/12/00; full list of members (7 pages)
2 March 2000Return made up to 13/12/99; full list of members (6 pages)
2 March 2000Return made up to 13/12/99; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Return made up to 13/12/98; full list of members (6 pages)
18 February 1999Return made up to 13/12/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 January 1998Return made up to 13/12/97; full list of members (6 pages)
21 January 1998Return made up to 13/12/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 January 1997Return made up to 13/12/96; full list of members (6 pages)
15 January 1997Return made up to 13/12/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)