Company NameBirch Home Furnishings Limited
Company StatusDissolved
Company Number02711095
CategoryPrivate Limited Company
Incorporation Date30 April 1992(31 years, 12 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Bernard Horner Saunders
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleSalesman
Correspondence Address11 Peckforton Close
Gatley
Cheadle
Cheshire
SK8 4JA
Secretary NameMr Bernard Horner Saunders
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleSalesman
Correspondence Address11 Peckforton Close
Gatley
Cheadle
Cheshire
SK8 4JA
Director NameMr Richard John Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield 30 Broadway
Bramhall
Stockport
Cheshire
SK2 5SN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£87,700
Cash£107
Current Liabilities£365,080

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
28 December 2001Receiver's abstract of receipts and payments (3 pages)
26 November 2001Receiver ceasing to act (2 pages)
25 September 2001Receiver's abstract of receipts and payments (3 pages)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
4 October 1999Receiver's abstract of receipts and payments (3 pages)
20 November 1998Administrative Receiver's report (16 pages)
9 September 1998Registered office changed on 09/09/98 from: george house george street manchester M1 4HF (1 page)
8 September 1998Appointment of receiver/manager (1 page)
24 August 1998Registered office changed on 24/08/98 from: 8/10 gatley road cheadle stockport cheshire SK8 1PY (1 page)
10 May 1998Registered office changed on 10/05/98 from: 3 mellor road cheadle hulme stockport cheshire SK8 5AT (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 June 1997Return made up to 30/04/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 August 1996Return made up to 30/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)