Company NameBirchwood Consulting Services Limited
Company StatusDissolved
Company Number05951194
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel Charles Bathmaker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 4 months (closed 15 February 2018)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address27 Birchwood Avenue
Wallington
Surrey
SM6 7EN
Director NameClare Louise Bray
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCivil Servant
Correspondence Address27 Birchwood Avenue
Wallington
Surrey
SM6 7EN
Secretary NameClare Louise Bray
NationalityBritish
StatusResigned
Appointed08 October 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
RoleCivil Servant
Correspondence Address27 Birchwood Avenue
Wallington
Surrey
SM6 7EN
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2010
Net Worth£10
Current Liabilities£110,459

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2017Liquidators' statement of receipts and payments to 10 October 2017 (5 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 December 2016Liquidators' statement of receipts and payments to 10 October 2016 (15 pages)
17 November 2015Liquidators statement of receipts and payments to 10 October 2015 (9 pages)
17 November 2015Liquidators' statement of receipts and payments to 10 October 2015 (9 pages)
25 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (9 pages)
25 November 2014Liquidators statement of receipts and payments to 10 October 2014 (9 pages)
22 October 2013Liquidators' statement of receipts and payments to 10 October 2013 (10 pages)
22 October 2013Liquidators statement of receipts and payments to 10 October 2013 (10 pages)
28 November 2012Liquidators statement of receipts and payments to 10 October 2012 (10 pages)
28 November 2012Liquidators' statement of receipts and payments to 10 October 2012 (10 pages)
2 December 2011Registered office address changed from C/O Silke & Co Limited 1St Floor Consort House Waterdale Doncaster DN1 3HR on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Silke & Co Limited 1St Floor Consort House Waterdale Doncaster DN1 3HR on 2 December 2011 (2 pages)
26 October 2011Registered office address changed from 44 Southchurch Road Southend Essex SS1 2LZ on 26 October 2011 (2 pages)
18 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Statement of affairs with form 4.19 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Termination of appointment of Clare Bray as a secretary (1 page)
23 December 2010Termination of appointment of Clare Bray as a director (1 page)
23 December 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 10
(3 pages)
23 December 2010Director's details changed for Daniel Charles Bathmaker on 29 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
11 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
5 November 2008Return made up to 29/09/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
24 October 2007Return made up to 29/09/07; full list of members (2 pages)
7 November 2006Ad 09/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Director resigned (1 page)
29 September 2006Incorporation (17 pages)
29 September 2006Registered office changed on 29/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page)