Company NameBirchglow Limited
DirectorKeith Lowe
Company StatusDissolved
Company Number01439749
CategoryPrivate Limited Company
Incorporation Date25 July 1979(44 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith Lowe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardwell House Farm
Mosslane Wrightington
Wigan
Lancashire
WN6 9PR
Secretary NameRichard James Lowe
NationalityBritish
StatusCurrent
Appointed10 August 2001(22 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressCardwell House Farm
Moss Lane Wrightington
Wigan
Lancashire
WN6 9PR
Director NameShena Phillipa Lowe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1993)
RoleDirector/Company Secretary
Correspondence AddressCardwell House Farm
Moss Lane Wrightington
Wigan
Secretary NameShena Phillipa Lowe
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressCardwell House Farm
Moss Lane Wrightington
Wigan
Secretary NameEthel Lowe
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address32 Grosvenor House
Orrell Road
Wigan
Lancashire
WN5 8HD
Secretary NameDeborah Marie Brunet
NationalityBritish
StatusResigned
Appointed15 February 1996(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address31 Grange Avenue
Off Poolstock Lane
Wigan
Lancashire
WN3 5EN

Location

Registered AddressC/O Topping Partnership
9th Floor
8 Exchange Quay
Salford Quays Manchester
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£524,246
Current Liabilities£546,732

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 March 2005Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
16 December 2002Dissolution deferment (1 page)
28 October 2002Order of court to wind up (2 pages)
28 October 2002Order of court to wind up (2 pages)
2 February 2002Return made up to 05/10/01; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
20 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Return made up to 05/10/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Return made up to 05/10/96; full list of members (6 pages)
28 June 1996Registered office changed on 28/06/96 from: 111 the standish centre cross street standish wigan, lancashire WN6 0HQ (1 page)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)