Company NameBirchside Limited
Company StatusDissolved
Company Number08314764
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Tong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Poplar Close
Burstwick
Hull
East Yorkshire
HU12 9HZ
Secretary NameMr Philip Tong
StatusClosed
Appointed15 January 2013(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address7 Poplar Close
Burstwick
Hull
East Yorkshire
HU12 9HZ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX

Contact

Websitesimutech-electronics.co.uk
Telephone01482 212961
Telephone regionHull

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Philip Tong
100.00%
Ordinary

Financials

Year2014
Net Worth£59,396
Cash£60,374
Current Liabilities£983

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
27 September 2022Application to strike the company off the register (3 pages)
27 July 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
8 June 2022Registered office address changed from 13 Nelson Street Hull HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 8 June 2022 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
15 March 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
18 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
7 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
16 January 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 February 2016Secretary's details changed for Mr Philip Tong on 2 February 2016 (1 page)
8 February 2016Director's details changed for Mr Philip Tong on 2 February 2016 (2 pages)
8 February 2016Secretary's details changed for Mr Philip Tong on 2 February 2016 (1 page)
8 February 2016Director's details changed for Mr Philip Tong on 2 February 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(4 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(4 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 3
(3 pages)
17 January 2013Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Paul Graeme as a director (1 page)
17 January 2013Termination of appointment of Paul Graeme as a director (1 page)
17 January 2013Appointment of Mr Philip Tong as a director (2 pages)
17 January 2013Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 17 January 2013 (1 page)
17 January 2013Appointment of Mr Philip Tong as a secretary (2 pages)
17 January 2013Appointment of Mr Philip Tong as a secretary (2 pages)
17 January 2013Appointment of Mr Philip Tong as a director (2 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)