Company NameBirnie Developments Limited
Company StatusDissolved
Company Number01064703
CategoryPrivate Limited Company
Incorporation Date8 August 1972(51 years, 9 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert James Crompton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2001(28 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Avondale Avenue
Redcap
Blackburn
Lancashire
BB1 3NA
Director NameJack Birnie
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2001)
RoleProperty Dealer
Correspondence Address377 Haslingden Road
Guide
Blackburn
BB2 1NG
Director NameMrs Frances Crompton
Date of BirthJune 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2001)
RoleSecretary
Correspondence Address404 Haslingden Road
Guide
Blackburn
Lancashire
BB1 2NG
Secretary NameMrs Stephanie Jane Dewar
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address25 Newington Avenue
Brownhill
Blackburn
Lancashire
BB1 9RG
Secretary NameIan Dewar
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 East Lancashire Road
Blackburn
Lancashire
BB1 9QZ
Secretary NameJack Birnie
NationalityEnglish
StatusResigned
Appointed09 January 1999(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2001)
RoleSecretary
Correspondence Address377 Haslingden Road
Guide
Blackburn
BB2 1NG
Secretary NameRobert James Crompton
NationalityBritish
StatusResigned
Appointed07 April 2001(28 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2001)
RolePlasterer
Correspondence Address34 Stanley Range
Blackburn
Lancashire
BB2 4DF
Secretary NameJacqueline Mary Crompton
NationalityBritish
StatusResigned
Appointed31 May 2001(28 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 March 2013)
RoleCompany Director
Correspondence Address35 Margery Street
Thornlands
Qld4 164
Australia

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Robert Crompton
100.00%
Ordinary

Financials

Year2014
Net Worth£330,207
Cash£22,999
Current Liabilities£3,285

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 February 1985Delivered on: 14 February 1985
Satisfied on: 23 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a situate on the north easterly side of sough lane oswaldtwistle lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1985Delivered on: 13 February 1985
Satisfied on: 5 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 99 stanhill lane oswaldtwistle lancashire and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1985Delivered on: 13 February 1985
Satisfied on: 17 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of chadwick street blackburn lancashire t/n la 327603 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1985Delivered on: 13 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stoney knoll farm oswaldtwistle together with all that k/a brewers LTD oswaldtwistle and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 August 2017Satisfaction of charge 1 in full (3 pages)
28 July 2017Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 28 July 2017 (2 pages)
25 July 2017Registered office address changed from Brewer Lot Farm Haslingden Old Road Oswaldtwistle Accrington Lancashire BB5 3RP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 July 2017 (2 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(3 pages)
27 June 2017Declaration of solvency (5 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Termination of appointment of Jacqueline Crompton as a secretary (1 page)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Registered office address changed from 10 Avondale Avenue Redcap Blackburn Lancashire BB1 3NA on 15 November 2010 (1 page)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Robert James Crompton on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Robert James Crompton on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 November 2007Return made up to 31/08/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 October 2006Return made up to 31/08/06; full list of members (2 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Return made up to 31/08/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 September 2004Return made up to 31/08/04; no change of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 October 2002Return made up to 31/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Registered office changed on 30/09/02 from: chadwick street mill lower hollin bank street blackburn BB2 4AF (1 page)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Director resigned (1 page)
21 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 August 1999 (8 pages)
21 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
3 November 2000Return made up to 31/08/00; no change of members (6 pages)
4 August 2000Return made up to 31/08/99; full list of members (7 pages)
20 July 2000New secretary appointed (2 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Secretary resigned (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1996Return made up to 31/08/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
8 August 1972Incorporation (15 pages)