Company NameBirclough Limited
Company StatusDissolved
Company Number03198477
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Philip Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirshaw Farm Oldham Road
Shaw
Oldham
Lancashire
OL2 8SS
Secretary NameDeborah Wood
NationalityBritish
StatusClosed
Appointed30 March 1998(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressBirshaw Farm
Oldham Road
Shaw Oldham
Lancashire
OL2 8SS
Director NameMr David Andrew Mowbray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackclough Farm
Off Hannerton Road, Shaw
Oldham
Lancashire
OL2 8JY
Secretary NameMr Philip Wood
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirshaw Farm Oldham Road
Shaw
Oldham
Lancashire
OL2 8SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Wilton Street
Manchester Road Hollinwood
Oldham
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
19 June 2003Return made up to 14/05/03; full list of members (6 pages)
19 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 July 2001Return made up to 14/05/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (3 pages)
14 September 2000Registered office changed on 14/09/00 from: 1A wilton street chadderton oldham lancashire OL9 7NZ (1 page)
24 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
24 May 1999Return made up to 14/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 June 1998Return made up to 14/05/98; no change of members (4 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
29 January 1998Return made up to 14/05/97; full list of members (6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
26 March 1997Registered office changed on 26/03/97 from: trinity house breightmet street bolton. Lancs. BL2 1BR. (1 page)
4 June 1996Director resigned (1 page)