Company NameBirchwings Limited
DirectorsStephen Robert Flint and Wilfred David Jones
Company StatusDissolved
Company Number02223880
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameStephen Robert Flint
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleAir Freight Manager
Correspondence Address42 Benen Stock Road
Stanwell
Staines
Middlesex
TW19 6AW
Director NameWilfred David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(5 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address125 Perry Hill Road
Oldbury
Warley
West Midlands
B68 0AH
Secretary NameAspect Financial Services Limited (Corporation)
StatusCurrent
Appointed30 April 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 11 months
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
HA8 7XT

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 December 2000Dissolved (1 page)
28 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (6 pages)
29 June 1998Appointment of a voluntary liquidator (1 page)
29 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1998Statement of affairs (7 pages)
12 June 1998Registered office changed on 12/06/98 from: 8, spring villa park, spring villa road, edgeware, middlesex. HA8 7XT (1 page)
1 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 June 1997Return made up to 01/06/97; full list of members (6 pages)
12 June 1996Return made up to 04/06/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 March 1994 (1 page)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 10/06/95; no change of members (4 pages)