Company NameBirtwistles Plumbing And Heating Engineers Limited
DirectorChristopher Birtwistle
Company StatusDissolved
Company Number03756683
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameChristopher Birtwistle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address33 Newhouse Close
Wardle
Rochdale
Lancashire
OL12 9LW
Secretary NameJillian Birtwistle
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Newhouse Close
Wardle
Rochdale
Lancashire
OL12 9LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£832
Cash£445
Current Liabilities£86,549

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 June 2007Dissolved (1 page)
7 March 2007Return of final meeting of creditors (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 July 2001Return made up to 21/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1999Ad 23/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (11 pages)