Company NameBirchwood Developments Limited
Company StatusDissolved
Company Number03406696
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas William Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Bunce Lane
Marton
Cheshire
SK11 9HQ
Secretary NameSamuel Jorgem Hill
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCottters Mead Woodbrook Road
Alderley Edge
Macclesfield
Cheshire
SK9 7BY
Secretary NameMr Anthony John Leah
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Accounts made up to 29 February 2008 (5 pages)
5 March 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
24 February 2009Appointment Terminated Secretary anthony leah (1 page)
24 February 2009Appointment terminated secretary anthony leah (1 page)
11 August 2008Return made up to 22/07/08; full list of members (3 pages)
11 August 2008Return made up to 22/07/08; full list of members (3 pages)
29 December 2007Accounts made up to 28 February 2007 (5 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
19 December 2006Accounts made up to 28 February 2006 (5 pages)
6 September 2006Return made up to 22/07/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 22/07/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
26 July 2005Accounts made up to 28 February 2005 (5 pages)
26 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
6 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2004Return made up to 22/07/04; full list of members (6 pages)
20 August 2004Registered office changed on 20/08/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page)
20 August 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
20 August 2004Registered office changed on 20/08/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page)
20 August 2004Accounts made up to 29 February 2004 (5 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
25 January 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
25 January 2004Accounts made up to 28 February 2003 (6 pages)
27 September 2003Return made up to 22/07/03; full list of members (6 pages)
27 September 2003Return made up to 22/07/03; full list of members (6 pages)
3 October 2002Return made up to 22/07/02; full list of members (6 pages)
3 October 2002Return made up to 22/07/02; full list of members (6 pages)
24 June 2002Return made up to 22/07/01; full list of members (6 pages)
24 June 2002Return made up to 22/07/01; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 April 2002Accounts made up to 28 February 2002 (1 page)
12 September 2001Accounts made up to 28 February 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
28 March 2000Accounts made up to 29 February 2000 (1 page)
27 July 1999Return made up to 22/07/99; full list of members (6 pages)
27 July 1999Return made up to 22/07/99; full list of members (6 pages)
1 July 1999Accounts made up to 28 February 1999 (1 page)
1 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
19 November 1998Accounts made up to 28 February 1998 (1 page)
19 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
3 November 1998Return made up to 22/07/98; full list of members (6 pages)
3 November 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
13 August 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
22 July 1997Incorporation (10 pages)