Company NameW.G. Birch Developments Limited
Company StatusDissolved
Company Number01736619
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 10 months ago)
Dissolution Date1 December 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(19 years, 4 months after company formation)
Appointment Duration8 years (closed 01 December 2010)
RoleConsultant
Correspondence AddressFlat 5
46 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Secretary NameMr Julian Richard De Couter
NationalityBritish
StatusClosed
Appointed25 November 2002(19 years, 4 months after company formation)
Appointment Duration8 years (closed 01 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Watery Lane
Brackley
Northamptonshire
NN13 7NJ
Director NameNicholas Alan Birch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 November 2002)
RoleChartered Accountant
Correspondence Address100 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameWalter Alan Birch
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 November 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameMr William George Convery
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address32 Masham Road
Bedale
North Yorkshire
DL8 2AE
Director NameDavid John Holden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 May 1996)
RoleCompany Director
Correspondence Address74 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameMr William George Convery
NationalityBritish
StatusResigned
Appointed06 May 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address32 Masham Road
Bedale
North Yorkshire
DL8 2AE
Director NameAnthony Charles Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusResigned
Appointed09 March 1995(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameNicholas Alan Birch
NationalityBritish
StatusResigned
Appointed31 March 1996(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address100 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ

Location

Registered AddressC/O Weightman Vizards
41 Spring Gardens
Manchester
M2 2BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2010Final Gazette dissolved following liquidation (1 page)
1 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2005Dissolution deferment (1 page)
5 January 2005Completion of winding up (1 page)
5 January 2005Completion of winding up (1 page)
5 January 2005Dissolution deferment (1 page)
6 January 2004Order of court to wind up (1 page)
6 January 2004Order of court to wind up (1 page)
16 July 2003Return made up to 06/05/03; full list of members (8 pages)
16 July 2003Return made up to 06/05/03; full list of members (8 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page)
18 February 2003Registered office changed on 18/02/03 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page)
3 February 2003Accounts made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Director resigned (1 page)
24 May 2002Return made up to 06/05/02; full list of members (8 pages)
24 May 2002Return made up to 06/05/02; full list of members (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 06/05/01; full list of members (7 pages)
21 June 2001Return made up to 06/05/01; full list of members (7 pages)
13 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
30 June 2000Full accounts made up to 30 September 1999 (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 06/05/00; full list of members (7 pages)
1 June 2000Return made up to 06/05/00; full list of members (7 pages)
4 June 1999Return made up to 06/05/99; full list of members (8 pages)
4 June 1999Return made up to 06/05/99; full list of members (8 pages)
19 March 1999Full accounts made up to 30 September 1998 (7 pages)
19 March 1999Full accounts made up to 30 September 1998 (7 pages)
14 May 1998Return made up to 06/05/98; no change of members (6 pages)
14 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1998Full accounts made up to 30 September 1997 (7 pages)
7 April 1998Full accounts made up to 30 September 1997 (7 pages)
9 June 1997Return made up to 06/05/97; no change of members (4 pages)
9 June 1997Return made up to 06/05/97; no change of members (4 pages)
20 May 1997Full accounts made up to 30 September 1996 (7 pages)
20 May 1997Full accounts made up to 30 September 1996 (7 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
1 July 1996Return made up to 06/05/96; full list of members (8 pages)
1 July 1996Return made up to 06/05/96; full list of members (8 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
19 June 1996Full accounts made up to 30 September 1995 (7 pages)
19 June 1996Full accounts made up to 30 September 1995 (7 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (1 page)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 June 1995Return made up to 06/05/95; no change of members (4 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 June 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 July 1983Certificate of incorporation (1 page)
4 July 1983Certificate of incorporation (1 page)