Company NameBirks Brothers Limited
Company StatusDissolved
Company Number04022920
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Birks
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 13 May 2008)
RoleSteel Fabrication
Correspondence Address271 Yew Lane
Sheffield
South Yorkshire
S5 9AT
Secretary NameBirks Bros (Waste Solutions) Ltd (Corporation)
StatusClosed
Appointed21 March 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 13 May 2008)
Correspondence Address1-3 Cossey Road
Sheffield
South Yorkshire
S4 7PY
Director NameMichael Robert Davidson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCo Director
Correspondence Address49 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8DJ
Director NameWilliam Dickson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCorrosion Engineer
Correspondence AddressNapier Lodge
Marykirk
Laurencekirk
Kincardineshire
AB30 1UT
Scotland
Secretary NameMichael Robert Davidson
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8DJ
Secretary NameNeil Christopher Marshall
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 March 2002)
RoleAccountant
Correspondence Address10 Buttercross Close
Skellow
Doncaster
South Yorkshire
DN6 8RQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest One 114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting of creditors (3 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts sterling house 22 st cuthberts way darlington DL1 1GB (1 page)
8 September 2005Appointment of a liquidator (1 page)
8 September 2005O/C - replacement of liquidator (23 pages)
11 July 2005Sec/state release of liquidator (1 page)
8 May 2003Registered office changed on 08/05/03 from: 1-3 cossey road sheffield south yorkshire S4 7PY (2 pages)
10 December 2002Order of court to wind up (2 pages)
3 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
27 March 2002Ad 01/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned;director resigned (1 page)
1 August 2001Return made up to 28/06/01; full list of members (7 pages)
5 July 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page)
24 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)