Company NameBirchin (UK) Limited
DirectorsKevin James Dobson and Mike Warr
Company StatusDissolved
Company Number03375880
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Previous NameEynsham Hall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin James Dobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harris Close
Spital
Wirral
Merseyside
CH63 9YX
Wales
Director NameMike Warr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Shotwick
Chester
CH1 6HX
Wales
Secretary NameMr William Stephen Connolly
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years after company formation)
Appointment Duration19 years, 10 months
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Dodleston Close
Birkenhead
Merseyside
CH43 9QZ
Wales
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 month after company formation)
Appointment Duration3 months (resigned 25 September 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 month after company formation)
Appointment Duration3 months (resigned 25 September 1997)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed26 June 1997(1 month after company formation)
Appointment Duration3 months (resigned 25 September 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 1997)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Director NameMark Spencer Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2002)
RoleCompany Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2002)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 December 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Secretary NameFarzana Chaudhri
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressOaklands
Oudle Lane
Much Hadham
Hertfordshire
SG10 6DQ
Secretary NameMark Spencer Vickers
NationalityBritish
StatusResigned
Appointed27 April 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2002)
RoleCompany Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Director NameMr Richard Guy Lassen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
27 Southern Road
Lymington
Hampshire
SO41 9HR
Director NameDavid Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2004)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Secretary NameDavid Anthony Little
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2004)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2000(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 May 2001)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,653,853

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Declaration of solvency (3 pages)
8 March 2006Appointment of a voluntary liquidator (2 pages)
8 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2006Registered office changed on 06/03/06 from: royal liver assurance LTD royal liver building pier head liverpool merseyside L3 1HT (1 page)
2 December 2005Auditor's resignation (1 page)
5 September 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
6 June 2005Return made up to 23/05/05; full list of members (2 pages)
9 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 June 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
22 April 2004Amended full accounts made up to 30 September 2001 (7 pages)
15 April 2004Registered office changed on 15/04/04 from: 80 cannon street london EC4N 6HL (1 page)
15 April 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
15 June 2003Return made up to 23/05/03; full list of members (8 pages)
8 November 2002Director resigned (1 page)
2 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 May 2002Return made up to 23/05/02; full list of members (7 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2001Registered office changed on 01/02/01 from: 1-6 lombard street london EC3V 9AA (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
27 July 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
11 May 2000Full accounts made up to 30 September 1999 (15 pages)
29 March 2000Company name changed eynsham hall LIMITED\certificate issued on 30/03/00 (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1999Secretary's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
12 August 1999Secretary's particulars changed (1 page)
24 May 1999Return made up to 23/05/99; no change of members (4 pages)
23 April 1999Full accounts made up to 30 September 1998 (14 pages)
2 October 1998Director's particulars changed (1 page)
30 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 July 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
6 July 1998Registered office changed on 06/07/98 from: birchin court 20 birchin lane london EC3V 9DJ (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997New director appointed (2 pages)
22 October 1997Auditor's resignation (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New director appointed (2 pages)
14 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 25 whitehall london SW1A 2BS (1 page)
1 October 1997Declaration of assistance for shares acquisition (5 pages)
1 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
1 October 1997Particulars of mortgage/charge (9 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
29 July 1997New director appointed (2 pages)
10 July 1997Memorandum and Articles of Association (22 pages)
8 July 1997Registered office changed on 08/07/97 from: 25 whitehall london SW1A 2BS (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 July 1997Registered office changed on 04/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 July 1997Company name changed luckyprime LIMITED\certificate issued on 03/07/97 (2 pages)
23 May 1997Incorporation (9 pages)