Company NameBirchline Computers Limited
Company StatusDissolved
Company Number02840236
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Andrew Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 1 month (closed 19 December 2023)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address24 Lees Park Avenue
Droylsden
Manchester
M43 7LW
Director NameMr Christopher John Wood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RolePolice Detective Superintenden
Country of ResidenceEngland
Correspondence Address22 Linksway
Gatley
Cheadle
Cheshire
SK8 4LB
Secretary NameMr Christopher John Wood
NationalityBritish
StatusResigned
Appointed23 November 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1995)
RolePolice Detective Superintenden
Country of ResidenceEngland
Correspondence Address22 Linksway
Gatley
Cheadle
Cheshire
SK8 4LB
Secretary NameDebra Michelle Wood
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address26 Church Meadow
Hyde
Cheshire
SK14 4RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10 at £1Mark Andrew Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£82,575
Cash£91,409
Current Liabilities£10,631

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

19 December 2023Final Gazette dissolved following liquidation (1 page)
19 September 2023Return of final meeting in a members' voluntary winding up (19 pages)
5 October 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
9 August 2022Declaration of solvency (5 pages)
9 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-26
(1 page)
9 August 2022Appointment of a voluntary liquidator (4 pages)
9 August 2022Registered office address changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 9 August 2022 (2 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
8 June 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 July 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
7 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 July 2018Director's details changed for Mr Mark Andrew Wood on 25 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
20 February 2018Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 24 Lees Park Avenue Droylsden Manchester M43 7LW (1 page)
20 February 2018Director's details changed for Mark Andrew Wood on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Mark Andrew Wood as a person with significant control on 20 February 2018 (2 pages)
1 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 August 2017Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 121 Cecil Street Dukinfield SK16 4LT (1 page)
30 August 2017Register inspection address has been changed to 121 Cecil Street Dukinfield SK16 4LT (1 page)
30 August 2017Register(s) moved to registered inspection location 121 Cecil Street Dukinfield SK16 4LT (1 page)
30 August 2017Register inspection address has been changed to 121 Cecil Street Dukinfield SK16 4LT (1 page)
30 August 2017Register(s) moved to registered inspection location 121 Cecil Street Dukinfield SK16 4LT (1 page)
30 August 2017Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 121 Cecil Street Dukinfield SK16 4LT (1 page)
18 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
18 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(3 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(3 pages)
12 August 2013Director's details changed for Mark Andrew Wood on 27 July 2013 (2 pages)
12 August 2013Director's details changed for Mark Andrew Wood on 27 July 2013 (2 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(3 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mark Andrew Wood on 2 July 2010 (2 pages)
9 August 2010Director's details changed for Mark Andrew Wood on 2 July 2010 (2 pages)
9 August 2010Director's details changed for Mark Andrew Wood on 2 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Termination of appointment of Debra Wood as a secretary (1 page)
23 February 2010Termination of appointment of Debra Wood as a secretary (1 page)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 August 2008Return made up to 28/07/08; full list of members (3 pages)
6 August 2008Return made up to 28/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
3 September 2004Return made up to 28/07/04; full list of members (6 pages)
3 September 2004Return made up to 28/07/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 August 2003Return made up to 28/07/03; full list of members (6 pages)
14 August 2003Return made up to 28/07/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 August 2002Return made up to 28/07/02; full list of members (6 pages)
15 August 2002Return made up to 28/07/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 April 2002Registered office changed on 29/04/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
29 April 2002Registered office changed on 29/04/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
3 November 2001Resolutions
  • RES13 ‐ Division of shares 26/10/01
(1 page)
3 November 2001Resolutions
  • RES13 ‐ Division of shares 26/10/01
(1 page)
31 July 2001Return made up to 28/07/01; full list of members (6 pages)
31 July 2001Return made up to 28/07/01; full list of members (6 pages)
14 May 2001Full accounts made up to 28 February 2001 (11 pages)
14 May 2001Full accounts made up to 28 February 2001 (11 pages)
8 December 2000Secretary's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Secretary's particulars changed (1 page)
7 December 2000Registered office changed on 07/12/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
7 December 2000Registered office changed on 07/12/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
16 August 2000Return made up to 28/07/00; full list of members (6 pages)
16 August 2000Return made up to 28/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 28 February 2000 (11 pages)
2 May 2000Full accounts made up to 28 February 2000 (11 pages)
30 July 1999Return made up to 28/07/99; no change of members (4 pages)
30 July 1999Return made up to 28/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 28 February 1999 (11 pages)
4 May 1999Full accounts made up to 28 February 1999 (11 pages)
19 October 1998Full accounts made up to 28 February 1998 (12 pages)
19 October 1998Full accounts made up to 28 February 1998 (12 pages)
13 August 1998Return made up to 28/07/98; no change of members (4 pages)
13 August 1998Return made up to 28/07/98; no change of members (4 pages)
8 August 1997Return made up to 28/07/97; full list of members (6 pages)
8 August 1997Return made up to 28/07/97; full list of members (6 pages)
6 May 1997Full accounts made up to 28 February 1997 (12 pages)
6 May 1997Full accounts made up to 28 February 1997 (12 pages)
18 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 April 1996Full accounts made up to 29 February 1996 (11 pages)
12 April 1996Full accounts made up to 29 February 1996 (11 pages)
7 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Accounts for a small company made up to 28 February 1995 (12 pages)
11 May 1995Accounts for a small company made up to 28 February 1995 (12 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 July 1993Incorporation (7 pages)