Company NameBircham Services  Limited
Company StatusDissolved
Company Number06173692
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Bircham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cambridge Avenue
Marton
Middlesbrough
TS7 8EH
Secretary NameCarol Ann Bircham
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Cambridge Avenue
Marton
Middlesbrough
TS7 8EH
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address37 Cambridge Avenue
Marton
Middlesbrough
Cleveland
TS7 8EH
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Shareholders

75 at £1John Bircham
75.00%
Ordinary
25 at £1Carol Ann Bircham
25.00%
Ordinary

Financials

Year2014
Net Worth£189,280
Cash£229,231
Current Liabilities£40,361

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
6 June 2010Director's details changed for John Bircham on 20 March 2010 (2 pages)
6 June 2010Register inspection address has been changed (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
31 October 2008Return made up to 20/03/08; full list of members (3 pages)
29 February 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
13 September 2007Ad 01/09/07-01/09/07 £ si 98@1=98 £ ic 2/100 (1 page)
28 April 2007Registered office changed on 28/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (1 page)
20 March 2007Incorporation (12 pages)