Company NameG.J. Birch Limited
Company StatusDissolved
Company Number04828296
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ross Craig Birch
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(18 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Post Office Road
Featherstone
Pontefract
WF7 5EP
Secretary NameMrs Mary Edith Westmoreland
StatusClosed
Appointed30 June 2022(18 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 12 December 2023)
RoleCompany Director
Correspondence Address3 Earls Chase
Pontefract
WF8 1SH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr George James Birch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge 5 Elm Park
Pontefract
West Yorkshire
WF8 4LG
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameJill Mary Birch
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge 5 Elm Park
Pontefract
West Yorkshire
WF8 4LG

Contact

Websitechooseathomeblinds.co.uk
Telephone01977 707730
Telephone regionPontefract

Location

Registered AddressCedar Lodge
5 Elm Park
Pontefract
West Yorkshire
WF8 4LG
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract South
Built Up AreaPontefract

Shareholders

1 at £1George James Birch
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,726
Cash£12,607
Current Liabilities£23,497

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
19 May 2023Previous accounting period extended from 31 August 2022 to 31 January 2023 (1 page)
20 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
13 July 2022Cessation of George James Birch as a person with significant control on 30 June 2022 (1 page)
13 July 2022Appointment of Mr Ross Craig Birch as a director on 30 June 2022 (2 pages)
13 July 2022Notification of Mary Edith Westmoreland as a person with significant control on 30 June 2022 (2 pages)
13 July 2022Cessation of Jill Lodge as a person with significant control on 30 June 2022 (1 page)
13 July 2022Appointment of Mrs Mary Edith Westmoreland as a secretary on 30 June 2022 (2 pages)
13 July 2022Termination of appointment of George James Birch as a director on 30 June 2022 (1 page)
13 July 2022Termination of appointment of Jill Mary Birch as a secretary on 30 June 2022 (1 page)
13 July 2022Notification of Ross Craig Birch as a person with significant control on 30 June 2022 (2 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 May 2022Change of details for Mr George James Birch as a person with significant control on 17 May 2022 (2 pages)
19 May 2022Notification of Jill Lodge as a person with significant control on 17 May 2022 (2 pages)
21 July 2021Change of details for Mr George James Birch as a person with significant control on 12 November 2018 (2 pages)
20 July 2021Secretary's details changed for Jill Mary Birch on 12 November 2018 (1 page)
20 July 2021Change of details for Mr George James Birch as a person with significant control on 12 November 2018 (2 pages)
20 July 2021Registered office address changed from 5 Cedar Lodge Elm Park Pontefract WF8 4LG England to Cedar Lodge 5 Elm Park Pontefract West Yorkshire WF8 4LG on 20 July 2021 (1 page)
20 July 2021Director's details changed for Mr George James Birch on 12 November 2018 (2 pages)
20 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 November 2018Registered office address changed from 1 the Delph Featherstone Pontefract West Yorkshire WF7 5AX to 5 Cedar Lodge Elm Park Pontefract WF8 4LG on 15 November 2018 (1 page)
18 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
19 May 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 100
(8 pages)
19 May 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 100
(8 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 July 2010Director's details changed for George James Birch on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for George James Birch on 9 July 2010 (2 pages)
13 July 2010Director's details changed for George James Birch on 9 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
3 April 2008Director's change of particulars / george birch / 27/03/2008 (1 page)
3 April 2008Secretary's change of particulars / jill birch / 27/03/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 35 south view featherstone pontefract west yorkshire WF7 6LB (1 page)
3 April 2008Director's change of particulars / george birch / 27/03/2008 (1 page)
3 April 2008Secretary's change of particulars / jill birch / 27/03/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 35 south view featherstone pontefract west yorkshire WF7 6LB (1 page)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
25 July 2005Return made up to 10/07/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
9 August 2004Return made up to 10/07/04; full list of members (6 pages)
9 August 2004Return made up to 10/07/04; full list of members (6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
10 July 2003Incorporation (18 pages)
10 July 2003Incorporation (18 pages)