Company NameBirley Events Management Limited
Company StatusDissolved
Company Number05429830
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Karen Baxter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameMr James Hague
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
Secretary NameMiss Karen Baxter
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address4 Birley House
132 Edge Lane
Sheffield
South Yorkshire
S6 1ES
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaSheffield

Shareholders

1 at 1James Hague
50.00%
Ordinary
1 at 1Ms Karen Baxter
50.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(5 pages)
10 May 2010Director's details changed for James Hague on 20 April 2010 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(5 pages)
10 May 2010Director's details changed for James Hague on 20 April 2010 (2 pages)
14 June 2009Return made up to 20/04/09; full list of members (4 pages)
14 June 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Accounts made up to 30 April 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2009Accounts made up to 30 April 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
16 June 2008Return made up to 20/04/08; full list of members (4 pages)
16 June 2008Return made up to 20/04/08; full list of members (4 pages)
12 June 2007Return made up to 20/04/07; full list of members (2 pages)
12 June 2007Return made up to 20/04/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 May 2007Accounts made up to 30 April 2007 (2 pages)
22 November 2006Accounts made up to 30 April 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 May 2006Return made up to 20/04/06; full list of members (2 pages)
19 May 2006Return made up to 20/04/06; full list of members (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
20 April 2005Incorporation (12 pages)
20 April 2005Incorporation (12 pages)