Company NameBirchzone Ltd
Company StatusDissolved
Company Number03632771
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 8 months ago)
Dissolution Date7 January 2003 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAftab Razaq
Date of BirthApril 1968 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed12 October 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address89 Cromwell Avenue
Manchester
M16 0BG
Secretary NameMuniaza Razaq
NationalityBritish
StatusClosed
Appointed12 October 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 07 January 2003)
RoleSecretary
Correspondence Address89 Cromwell Avenue
Manchester
M16 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address42 Charles Street
Manchester
Lancashire
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,599
Cash£6,712
Current Liabilities£53,272

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002Strike-off action suspended (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2000Return made up to 17/09/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 April 2000Registered office changed on 18/04/00 from: 227 burnage lane manchester M19 1FN (1 page)
12 October 1999Return made up to 17/09/99; full list of members (6 pages)
8 January 1999New director appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 231 burnage lane burnage manchester M19 1FE (1 page)
3 December 1998Ad 12/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 39A leicester road salford manchester M7 4AS (1 page)
17 September 1998Incorporation (14 pages)