Company NameThe Birchall Consultancy Limited
Company StatusDissolved
Company Number08808521
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

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

Director

Director NameMr Edward James Birchall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
9 April 2022Liquidators' statement of receipts and payments to 10 March 2022 (14 pages)
14 May 2021Liquidators' statement of receipts and payments to 10 March 2021 (14 pages)
1 April 2020Registered office address changed from 2 Bridle End Epsom KT17 4EJ England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 1 April 2020 (2 pages)
31 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-11
(1 page)
31 March 2020Appointment of a voluntary liquidator (4 pages)
31 March 2020Statement of affairs (11 pages)
3 March 2020Registered office address changed from 72 Temple Avenue London EC4Y 0HP England to 2 Bridle End Epsom KT17 4EJ on 3 March 2020 (1 page)
3 March 2020Change of details for Mr Edward James Birchall as a person with significant control on 28 February 2020 (2 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 December 2019Registered office address changed from 2 Bridle End Epsom Surrey KT17 4EJ England to 72 Temple Avenue London EC4Y 0HP on 5 December 2019 (1 page)
10 May 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 July 2017Change of details for Mr Edward James Birchall as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mr Edward James Birchall as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Mr Edward James Birchall as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 3 Albert Road Epsom KT17 4EQ England to 2 Bridle End Epsom Surrey KT17 4EJ on 10 July 2017 (1 page)
10 July 2017Change of details for Mr Edward James Birchall as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 3 Albert Road Epsom KT17 4EQ England to 2 Bridle End Epsom Surrey KT17 4EJ on 10 July 2017 (1 page)
5 July 2017Registered office address changed from 2 Bridle End Epsom Surrey KT17 4EJ England to 3 Albert Road Epsom KT17 4EQ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 2 Bridle End Epsom Surrey KT17 4EJ England to 3 Albert Road Epsom KT17 4EQ on 5 July 2017 (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Registered office address changed from 3 Albert Road Epsom Surrey KT17 4EQ to 2 Bridle End Epsom Surrey KT17 4EJ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 3 Albert Road Epsom Surrey KT17 4EQ to 2 Bridle End Epsom Surrey KT17 4EJ on 11 April 2017 (1 page)
11 April 2017Director's details changed for Edward James Birchall on 9 April 2017 (2 pages)
11 April 2017Director's details changed for Edward James Birchall on 9 April 2017 (2 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
3 September 2014Registered office address changed from 46 Balmoral Road Hitchin Hertfordshire SG5 1XG England to 3 Albert Road Epsom Surrey KT17 4EQ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 46 Balmoral Road Hitchin Hertfordshire SG5 1XG England to 3 Albert Road Epsom Surrey KT17 4EQ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 46 Balmoral Road Hitchin Hertfordshire SG5 1XG England to 3 Albert Road Epsom Surrey KT17 4EQ on 3 September 2014 (1 page)
18 December 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 December 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)