Company NameBirkdale Group Limited
Company StatusDissolved
Company Number04763548
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameJgwco 226 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Lars Armstrong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(2 months after company formation)
Appointment Duration18 years, 2 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
HG1 5PD
Secretary NameAmanda Armstrong
NationalityBritish
StatusClosed
Appointed01 March 2009(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 28 September 2021)
RoleCompany Director
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
HG1 5PD
Director NameMr Richard Philip Martin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressWoodside 3 Goldsborough Court
Church Lane
Goldsborough
HG5 8AP
Secretary NameMr Richard Philip Martin
NationalityBritish
StatusResigned
Appointed15 July 2003(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressWoodside 3 Goldsborough Court
Church Lane
Goldsborough
HG5 8AP
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressC/O Bdo Stoy Hayward Llp
6th Floor 1 City Square
Leeds
LS1 2DP
Secretary NameJohn Gordon Walton & Co Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressC/O John Gordon Walton & Co
Yorkshire House,Greek Street
Leeds
West Yorkshire
LS1 5ST

Contact

Websitebirkdalegroup.com
Email address[email protected]
Telephone01423 531245
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Michael Lars Armstrong & Amanda Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£102

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

2 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Michael Lars Armstrong as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Secretary's details changed for Amanda Armstrong on 26 May 2020 (1 page)
26 May 2020Change of details for Mrs Amanda Armstrong as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Michael Lars Armstrong on 26 May 2020 (2 pages)
7 February 2020Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 February 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Change of details for Mrs Amanda Armstrong as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Change of details for Mr Michael Lars Armstrong as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Michael Lars Armstrong on 30 October 2018 (2 pages)
20 June 2018Change of details for Mrs Amanda Armstrong as a person with significant control on 1 February 2018 (2 pages)
19 June 2018Change of details for Mr Michael Lars Armstrong as a person with significant control on 1 February 2018 (2 pages)
19 June 2018Director's details changed for Mr Michael Lars Armstrong on 1 February 2018 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 January 2018Change of details for Mrs Amanda Armstrong as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr Michael Lars Armstrong as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Michael Lars Armstrong on 24 January 2018 (2 pages)
28 December 2017Director's details changed for Mr Michael Lars Armstrong on 28 December 2017 (2 pages)
28 December 2017Change of details for Mr Michael Lars Armstrong as a person with significant control on 28 December 2017 (2 pages)
28 December 2017Change of details for Mrs Amanda Armstrong as a person with significant control on 28 December 2017 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2017Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Registered office address changed from Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Amanda Armstrong on 17 November 2016 (1 page)
19 December 2016Director's details changed for Mr Michael Lars Armstrong on 17 November 2016 (2 pages)
19 December 2016Secretary's details changed for Amanda Armstrong on 17 November 2016 (1 page)
19 December 2016Director's details changed for Mr Michael Lars Armstrong on 17 November 2016 (2 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
13 November 2013Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX United Kingdom on 13 November 2013 (1 page)
13 November 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from No 1 the Barns Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT on 10 May 2010 (1 page)
10 May 2010Registered office address changed from No 1 the Barns Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT on 10 May 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Appointment terminated secretary richard martin (1 page)
13 May 2009Appointment terminated director richard martin (1 page)
13 May 2009Appointment terminated director richard martin (1 page)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Appointment terminated secretary richard martin (1 page)
16 March 2009Secretary appointed amanda armstrong (2 pages)
16 March 2009Secretary appointed amanda armstrong (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 10/05/08; full list of members (4 pages)
29 July 2008Return made up to 10/05/08; full list of members (4 pages)
11 March 2008Director's change of particulars / michael armstrong / 05/02/2008 (1 page)
11 March 2008Director's change of particulars / michael armstrong / 05/02/2008 (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
23 August 2006Registered office changed on 23/08/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(8 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(8 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 December 2003Ad 09/09/03--------- £ si 54@1=54 £ ic 1/55 (2 pages)
2 December 2003Ad 09/09/03--------- £ si 45@1=45 £ ic 55/100 (2 pages)
2 December 2003Particulars of contract relating to shares (3 pages)
2 December 2003Particulars of contract relating to shares (2 pages)
2 December 2003Particulars of contract relating to shares (3 pages)
2 December 2003Ad 09/09/03--------- £ si 45@1=45 £ ic 55/100 (2 pages)
2 December 2003Particulars of contract relating to shares (2 pages)
2 December 2003Ad 09/09/03--------- £ si 54@1=54 £ ic 1/55 (2 pages)
25 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 July 2003New secretary appointed;new director appointed (3 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed;new director appointed (3 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (3 pages)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (3 pages)
27 July 2003Director resigned (1 page)
18 July 2003Company name changed jgwco 226 LIMITED\certificate issued on 18/07/03 (3 pages)
18 July 2003Company name changed jgwco 226 LIMITED\certificate issued on 18/07/03 (3 pages)
14 May 2003Incorporation (21 pages)
14 May 2003Incorporation (21 pages)