Company NameBlue Birch Limited
Company StatusDissolved
Company Number02353039
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date10 April 2007 (17 years, 1 month ago)
Previous NameM.P.C. Professional Photographic Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(3 years after company formation)
Appointment Duration15 years, 1 month (closed 10 April 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusClosed
Appointed29 June 1993(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 10 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 1993)
RoleAdvertising Executive
Correspondence AddressChestnut Cottage 43 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Director NameMalcolm Geoffrey Selby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration13 years, 2 months (resigned 29 April 2005)
RoleLaboratory Manager
Correspondence Address77 Gatley Road
Gatley
Cheadle
Cheshire
SK8 1LX
Director NameMr George Barnes Thomson
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleChartered Accountant
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Secretary NameMr George Barnes Thomson
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT

Location

Registered AddressC/O Cicero 3rd Floor
8 Exchange Quay
Salford
Lancashire
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,945
Cash£3,810
Current Liabilities£1,084

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
27 October 2006Registered office changed on 27/10/06 from: c/o cicero floor 7 exchange quay salford lancs M5 3EJ (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 June 2005Company name changed M.P.C. professional photographic laboratories LIMITED\certificate issued on 24/06/05 (2 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 January 2003Secretary's particulars changed (1 page)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (17 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
21 February 2000Full accounts made up to 31 March 1999 (15 pages)
12 February 1999Return made up to 31/01/99; full list of members (7 pages)
16 October 1998Full accounts made up to 31 March 1998 (13 pages)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
21 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 February 1989Incorporation (21 pages)