Company NameBob Birkin Electrical Limited
DirectorRobert Birkin
Company StatusDissolved
Company Number02897058
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRobert Birkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address233 Leeds Road
Kippax
West Yorkshire
LS25 7EA
Secretary NameChristine Birkin
NationalityBritish
StatusCurrent
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address233 Leeds Road
Kippax
Leeds
West Yorkshire
LS25 7EA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£38,028
Cash£500
Current Liabilities£114,458

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 July 2004Dissolved (1 page)
27 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
18 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 February 2003Statement of affairs (11 pages)
18 February 2003Appointment of a voluntary liquidator (2 pages)
6 February 2003Registered office changed on 06/02/03 from: 4 northwest business park servia hill leeds LS6 2QH (1 page)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 February 2001Return made up to 11/02/01; full list of members (6 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 February 1998Return made up to 11/02/98; full list of members (6 pages)
11 February 1997Return made up to 11/02/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 February 1996Return made up to 11/02/96; no change of members (4 pages)
7 July 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)