Company NameBirtwistle & Co. Properties Colne Limited
Company StatusDissolved
Company Number01167756
CategoryPrivate Limited Company
Incorporation Date24 April 1974(50 years ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)
Previous NameBirtwistle & Co. (Insurance Brokers) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarry Birtwistle
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(17 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 22 November 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameRev Anthony Philip Taylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(17 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 22 November 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameRev Anthony Philip Taylor
NationalityBritish
StatusClosed
Appointed16 January 1992(17 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 22 November 2014)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

550 at £1Anthony Philip Taylor
50.00%
Ordinary
550 at £1Barry Birtwistle
50.00%
Ordinary

Financials

Year2014
Net Worth£73,788
Current Liabilities£26,212

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting in a members' voluntary winding up (15 pages)
19 July 2013Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL on 19 July 2013 (2 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Declaration of solvency (3 pages)
18 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1,100
(4 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
4 January 2011Director's details changed for Reverend Anthony Philip Taylor on 28 December 2010 (2 pages)
4 January 2011Director's details changed for Barry Birtwistle on 28 December 2010 (2 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Reverend Anthony Philip Taylor on 28 December 2010 (1 page)
27 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
7 January 2010Director's details changed for Barry Birtwistle on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (1 page)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (1 page)
7 January 2010Director's details changed for Barry Birtwistle on 7 January 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 January 2007Return made up to 28/12/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2006Return made up to 28/12/05; full list of members (2 pages)
23 March 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: 68 albert road colne lancashire BB8 0AG (1 page)
8 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 January 2000Return made up to 28/12/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 January 1999Return made up to 28/12/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
14 August 1998Registered office changed on 14/08/98 from: 34 albert road colne lancashire BB8 0AB (1 page)
27 January 1998Return made up to 28/12/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 April 1997Company name changed birtwistle & co. (Insurance brok ers) LIMITED\certificate issued on 18/04/97 (2 pages)
22 January 1997Return made up to 28/12/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 January 1996Return made up to 28/12/95; no change of members (4 pages)
24 April 1974Incorporation (12 pages)
24 April 1974Certificate of incorporation (1 page)