Company NameBirchwood Properties Limited
Company StatusDissolved
Company Number02686257
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameDealfavour Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas William Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(4 weeks after company formation)
Appointment Duration19 years, 6 months (closed 20 September 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Bunce Lane, Marton
Macclesfield
Cheshire
SK11 9HQ
Secretary NameWilliam Kenneth Hill
NationalityBritish
StatusResigned
Appointed10 March 1992(4 weeks after company formation)
Appointment Duration2 years (resigned 25 March 1994)
RoleCompany Director
Correspondence Address4 Kings Close
Wilmslow
Cheshire
SK9 5AJ
Secretary NameSamuel Jorgen Hill
NationalityBritish
StatusResigned
Appointed25 March 1994(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address66 Broken Cross
Macclesfield
Cheshire
SK11 8TZ
Secretary NameMr Anthony John Leah
NationalityBritish
StatusResigned
Appointed18 August 2004(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

76 at £1Mr Nicholas Hill
51.01%
Ordinary
25 at £1Samuel Hill
16.78%
Ordinary
24 at £1Anna Hill
16.11%
Ordinary
24 at £1Kate Hill
16.11%
Ordinary

Financials

Year2014
Net Worth£6,699
Current Liabilities£33,906

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 149
(3 pages)
6 October 2010Director's details changed for Mr Nicholas William Hill on 11 February 2010 (2 pages)
6 October 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 149
(3 pages)
6 October 2010Director's details changed for Mr Nicholas William Hill on 11 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2009Return made up to 11/02/09; full list of members (4 pages)
24 April 2009Return made up to 11/02/09; full list of members (4 pages)
24 April 2009Return made up to 11/02/08; full list of members (4 pages)
24 April 2009Return made up to 11/02/08; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 February 2009Appointment terminated secretary anthony leah (1 page)
24 February 2009Appointment Terminated Secretary anthony leah (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 July 2006Return made up to 11/02/06; full list of members (3 pages)
12 July 2006Return made up to 11/02/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Return made up to 11/02/05; full list of members (3 pages)
14 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 March 2004Return made up to 11/02/04; no change of members (6 pages)
18 March 2004Return made up to 11/02/04; no change of members (6 pages)
6 February 2004Registered office changed on 06/02/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page)
6 February 2004Registered office changed on 06/02/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 December 2002Return made up to 11/02/02; full list of members (7 pages)
12 December 2002Return made up to 11/02/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 29 February 2000 (7 pages)
22 August 2001Total exemption small company accounts made up to 29 February 2000 (7 pages)
8 March 2001Return made up to 11/02/01; full list of members (7 pages)
8 March 2001Return made up to 11/02/01; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
15 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2000Return made up to 11/02/00; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 28 February 1998 (7 pages)
1 July 1999Accounts for a small company made up to 28 February 1998 (7 pages)
15 February 1999Return made up to 11/02/99; no change of members (4 pages)
15 February 1999Return made up to 11/02/99; no change of members (4 pages)
29 April 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 11/02/98; full list of members (6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
4 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 July 1997Accounts for a small company made up to 29 February 1996 (5 pages)
27 July 1997Accounts for a small company made up to 29 February 1996 (5 pages)
13 May 1997Ad 01/05/97--------- £ si 49@1=49 £ ic 98/147 (2 pages)
13 May 1997Ad 01/05/97--------- £ si 49@1=49 £ ic 98/147 (2 pages)
17 April 1997Accounts for a small company made up to 28 February 1995 (5 pages)
17 April 1997Accounts for a small company made up to 28 February 1995 (5 pages)
27 February 1997Return made up to 11/02/97; no change of members (4 pages)
27 February 1997Return made up to 11/02/97; no change of members (4 pages)
21 January 1997Return made up to 11/02/96; full list of members (6 pages)
21 January 1997Return made up to 11/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: sovereign house queen street manchester M2 5HR (1 page)
30 December 1996Registered office changed on 30/12/96 from: sovereign house queen street manchester M2 5HR (1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 11/02/95; no change of members (4 pages)
22 February 1996Return made up to 11/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)