Company NameBirchwood Beach Limited
Company StatusDissolved
Company Number03612923
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameCarol Dolan
NationalityBritish
StatusClosed
Appointed01 February 2000(1 year, 5 months after company formation)
Appointment Duration17 years, 12 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressFlat E, Millwain House
Leegate Road
Stockport
Cheshire
SK4 4BJ
Director NameMr Thomas Flynn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2014(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ
Director NameMr Thomas Flynn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Highbury Road
Heaton Chapel
Stockport
Cheshire
SK4 5AZ
Secretary NameGregory Francis Joseph Boyd
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Foresters Drive
Wallington
Surrey
SM6 9DG
Secretary NameEmma Marie Burns
NationalityBritish
StatusResigned
Appointed23 November 1999(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2000)
RoleAdministration
Correspondence Address78 Burnside Drive
Manchester
Lancashire
M19 2WA
Director NameMiss Carol Dolan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2012)
RoleSalon Manager
Country of ResidenceEngland
Correspondence Address106 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ
Director NameMr Paul Conway
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 106 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address106 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gregory Boyd
50.00%
Ordinary
1 at £1Tomas Flynn
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
5 October 2017Termination of appointment of Paul Conway as a director on 31 December 2016 (1 page)
5 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 April 2014Appointment of Mr Thomas Flynn as a director (2 pages)
24 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 April 2013Appointment of Mr Paul Conway as a director (2 pages)
11 April 2013Termination of appointment of Carol Dolan as a director (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
9 March 2011Appointment of Miss Carol Dolan as a director (2 pages)
8 March 2011Termination of appointment of Thomas Flynn as a director (1 page)
27 September 2010Director's details changed for Thomas Flynn on 11 August 2010 (2 pages)
27 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
20 November 2008Return made up to 11/08/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Return made up to 11/08/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Return made up to 11/08/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 September 2004Return made up to 11/08/04; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 September 2002Return made up to 11/08/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 August 1999 (5 pages)
31 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
23 November 1999Return made up to 11/08/99; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
11 August 1998Incorporation (14 pages)