Company NameBirchington Ltd
Company StatusDissolved
Company Number03785020
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed22 September 1999(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2000)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed11 July 2000(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 10 March 2017)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01634 260700
Telephone regionMedway

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 March 2001Delivered on: 6 April 2001
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 29 march 2001 and
Secured details: The advance and all other monies due or to become due from the company to the chargee.
Particulars: Unit three middleton avenue strutherhill industrial estate larkhill lanarkshire t/n LAN97716.
Outstanding
19 March 2001Delivered on: 31 March 2001
Persons entitled: Newcastle Building Society

Classification: Assignation of rents and other income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rents licence tenancy fees and other income payable on the property.
Outstanding
19 March 2001Delivered on: 31 March 2001
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the property including uncalled capital and the assets of the company.
Outstanding

Filing History

14 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
10 May 2017Termination of appointment of Israel Meir Weltscher as a director on 1 May 2017 (1 page)
15 March 2017Termination of appointment of Goldie Weltscher as a secretary on 10 March 2017 (1 page)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 August 2016Application to strike the company off the register (3 pages)
3 August 2016Satisfaction of charge 3 in full (1 page)
3 August 2016Satisfaction of charge 1 in full (1 page)
3 August 2016Satisfaction of charge 2 in full (1 page)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
7 June 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 August 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
4 July 2007Return made up to 24/05/07; full list of members (6 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 24/05/06; full list of members (6 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 July 2005Return made up to 24/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
8 December 2000Registered office changed on 08/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
20 July 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (4 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members (4 pages)
28 September 1999Registered office changed on 28/09/99 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
28 September 1999New secretary appointed (3 pages)
28 September 1999New director appointed (3 pages)
17 June 1999Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (14 pages)