Company NameBirchwood House Ltd
Company StatusDissolved
Company Number08274593
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date22 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rebecca Mary West
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House Moor Lane
Copmanthorpe
York
North Yorks
YO23 3TN
Director NameMr Roger David West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House Moor Lane
Copmanthorpe
York
North Yorks
YO23 3TN
Secretary NameMrs Rebecca Mary West
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBirchwood House Moor Lane
Copmanthorpe
York
North Yorks
YO23 3TN

Location

Registered AddressArmstrong Watson
3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
16 April 2015Registered office address changed from Birchwood House Moor Lane Copmanthorpe York North Yorks YO23 3TN to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 16 April 2015 (2 pages)
15 April 2015Declaration of solvency (3 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)