Birch Hill Shirley Hills
Surrey
CR0 5HT
Director Name | Tony John Holdway |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 10 May 2023) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willow Drive Ascot Road Holyport SL6 2JX |
Director Name | Helen Mary Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Houghton Park Farm Hazelwood Lane Ampthill Bedfordshire MK45 2EZ |
Director Name | Ian Andrew Harding |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Fir Tree Lodge Thorpe Road Hockley Essex SS5 4EP |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Ian Graham Garden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2001) |
Role | Finance Director |
Correspondence Address | 10 Prairie Street London SW8 3PU |
Director Name | Paul Mackin |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2001) |
Role | Managing Director |
Correspondence Address | 22 Hillside Close Hillam Leeds West Yorkshire LS25 5PB |
Secretary Name | Philip Alexander Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 75 Holdenhurst Avenue Finchley London N12 0HY |
Director Name | Mr Ian Robert Michael Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fenns Farm Fenns Lane West End Woking Surrey GU24 9QF |
Director Name | Mr David Aubrey Daniel Roth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Director Name | Simon Atkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2007) |
Role | Group Treasurer |
Correspondence Address | 17 Green Lane Sonning Common Oxfordshire RG4 9NA |
Director Name | Alexander Christian Sutherland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 5 Oakden Street London SE11 4UQ |
Director Name | Paul Gifford Rodford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 45 Sun Hill Crescent Alresford Hampshire SO24 9NJ |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2007) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Ms Kim Marie Dinan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Albury Drive Pinner Middlesex HA5 3RL |
Director Name | Stephen Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 2 Dever Close Micheldever Village Hampshire SO21 3SR |
Secretary Name | Christopher David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 2b Copenhagen Street London N1 0JD |
Registered Address | Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £52,117,000 |
Gross Profit | £651,000 |
Net Worth | £10,472,000 |
Cash | £6,000 |
Current Liabilities | £18,226,000 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2023 | Notice of final account prior to dissolution (3 pages) |
1 July 2014 | Insolvency:liquidator's final progress report 10/03/09 - 17/06/14 (16 pages) |
1 July 2014 | Insolvency:liquidator's final progress report 10/03/09 - 17/06/14 (16 pages) |
22 November 2013 | Appointment of a liquidator (1 page) |
22 November 2013 | Appointment of a liquidator (1 page) |
22 November 2013 | Court order insolvency:replacement of liquidator ;-n e reed replaces d f wilson 28/10/2013 (9 pages) |
22 November 2013 | Order of court to wind up (9 pages) |
22 November 2013 | Order of court to wind up (9 pages) |
22 November 2013 | Court order insolvency:replacement of liquidator ;-n e reed replaces d f wilson 28/10/2013 (9 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 242 marylebone road london NW1 6JL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 242 marylebone road london NW1 6JL (1 page) |
6 April 2009 | Appointment of a liquidator (1 page) |
6 April 2009 | Appointment of a liquidator (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
23 February 2009 | Order of court to wind up (2 pages) |
23 February 2009 | Order of court to wind up (2 pages) |
7 February 2009 | Appointment terminated secretary christopher scott (1 page) |
7 February 2009 | Appointment terminated secretary christopher scott (1 page) |
26 August 2008 | Return made up to 18/04/08; no change of members (4 pages) |
26 August 2008 | Return made up to 18/04/08; no change of members (4 pages) |
15 July 2008 | Secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / christopher scott / 05/07/2008 (1 page) |
30 June 2008 | Full accounts made up to 2 February 2008 (15 pages) |
30 June 2008 | Full accounts made up to 2 February 2008 (15 pages) |
30 June 2008 | Full accounts made up to 2 February 2008 (15 pages) |
27 March 2008 | Appointment terminated director kim dinan (1 page) |
27 March 2008 | Appointment terminated director kim dinan (1 page) |
8 February 2008 | Particulars of mortgage/charge (14 pages) |
8 February 2008 | Particulars of mortgage/charge (14 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
3 September 2007 | Full accounts made up to 3 February 2007 (17 pages) |
3 September 2007 | Full accounts made up to 3 February 2007 (17 pages) |
3 September 2007 | Full accounts made up to 3 February 2007 (17 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 18/04/07; no change of members (8 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 18/04/07; no change of members (8 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
16 November 2006 | Full accounts made up to 28 January 2006 (15 pages) |
16 November 2006 | Full accounts made up to 28 January 2006 (15 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
9 June 2005 | Return made up to 18/04/05; full list of members
|
9 June 2005 | Return made up to 18/04/05; full list of members
|
8 June 2005 | Full accounts made up to 29 January 2005 (15 pages) |
8 June 2005 | Full accounts made up to 29 January 2005 (15 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
15 April 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 1 February 2003 (16 pages) |
30 October 2003 | Full accounts made up to 1 February 2003 (16 pages) |
30 October 2003 | Full accounts made up to 1 February 2003 (16 pages) |
17 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
17 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
2 December 2002 | Full accounts made up to 2 February 2002 (16 pages) |
2 December 2002 | Full accounts made up to 2 February 2002 (16 pages) |
2 December 2002 | Full accounts made up to 2 February 2002 (16 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 119 marylebone road london NW1 5PX (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 119 marylebone road london NW1 5PX (1 page) |
30 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
6 September 2001 | Ad 22/08/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 September 2001 | Ad 22/08/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 September 2001 | Ad 22/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 2001 | Ad 22/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 September 2001 | Full accounts made up to 3 February 2001 (13 pages) |
5 September 2001 | Full accounts made up to 3 February 2001 (13 pages) |
5 September 2001 | Full accounts made up to 3 February 2001 (13 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (1 page) |
19 June 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
19 June 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
18 April 2000 | Incorporation (21 pages) |
18 April 2000 | Incorporation (21 pages) |