Company NameBirchdale Associates Limited
Company StatusDissolved
Company Number02769139
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 4 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous NameHowper 120 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham John Mackenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(3 months, 2 weeks after company formation)
Appointment Duration21 years, 12 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameGraham John Mackenzie
NationalityBritish
StatusClosed
Appointed23 June 2010(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 12 March 2015)
RoleCompany Director
Correspondence Address2 Daneswood Heath Lane
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TW
Director NameJohn Mackenzie
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Larchfield Avenue
Glasgow
G77 5QN
Scotland
Director NameMr David Shannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address12 Westfurlong
Padbury
Buckingham
Buckinghamshire
MK18 2BP
Director NameMrs Jackie Mackenzie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorselands
122 West Hill
Aspley Guise
Bedfordshire
MK17 8DX
Secretary NameMrs Jackie Mackenzie
NationalityBritish
StatusResigned
Appointed01 April 1993(4 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorselands
122 West Hill
Aspley Guise
Bedfordshire
MK17 8DX
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7k at £1J. Mackenzie
70.01%
Ordinary
3k at £1G.j. Mackenzie
29.97%
Ordinary
1 at £1F. Mackenzie
0.01%
Ordinary
1 at £1Mrs H.j. Mackenzie
0.01%
Ordinary

Financials

Year2014
Net Worth-£60,338
Cash£37,399
Current Liabilities£653,101

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 April 2014Liquidators statement of receipts and payments to 9 February 2014 (11 pages)
11 April 2014Liquidators statement of receipts and payments to 9 February 2014 (11 pages)
11 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (11 pages)
18 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
18 April 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
22 February 2012Registered office address changed from Unit a Chiltern Trading Estate Grovebury Road Leighton Buzzard LU7 4TU on 22 February 2012 (2 pages)
21 February 2012Statement of affairs with form 4.19 (8 pages)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 10,000
(5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Appointment of John Mackenzie as a director (3 pages)
30 August 2011Memorandum and Articles of Association (31 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Termination of appointment of Jackie Mackenzie as a secretary (2 pages)
31 August 2010Director's details changed for Mr Graham John Mackenzie on 10 July 2010 (3 pages)
31 August 2010Appointment of Graham John Mackenzie as a secretary (3 pages)
15 March 2010Termination of appointment of Jackie Mackenzie as a director (2 pages)
29 October 2009Director's details changed for Mr Graham John Mackenzie on 26 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mrs Jackie Mackenzie on 26 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2008Return made up to 26/10/08; full list of members (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2007Return made up to 26/10/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Return made up to 26/10/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2005Return made up to 26/10/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
9 November 2004Return made up to 02/11/04; full list of members (8 pages)
30 July 2004 (4 pages)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2003 (4 pages)
7 January 2003Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Particulars of mortgage/charge (11 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2002Memorandum and Articles of Association (37 pages)
19 March 2002 (4 pages)
20 December 2001Return made up to 19/11/01; full list of members (7 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001 (4 pages)
29 November 2000Return made up to 19/11/00; full list of members (7 pages)
4 May 2000 (4 pages)
23 November 1999Return made up to 19/11/99; full list of members (7 pages)
10 April 1999 (4 pages)
1 December 1998Return made up to 19/11/98; full list of members (6 pages)
13 October 1998 (4 pages)
3 December 1997Return made up to 19/11/97; change of members (6 pages)
22 October 1997 (4 pages)
18 July 1997Director resigned (1 page)
25 November 1996Return made up to 19/11/96; full list of members (6 pages)
16 October 1996 (4 pages)
11 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 November 1995Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995 (4 pages)
14 October 1993Ad 30/09/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)