Company NameD G Birtwistle Limited
Company StatusDissolved
Company Number03882797
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher William Viney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rochester Close
Dukinfield
Cheshire
SK16 5DG
Secretary NameAndrew Nicholas Reynolds
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 York Road
Denton
Manchester
M34 3HL
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

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

Financials

Year2014
Net Worth-£28,544
Cash£2,446
Current Liabilities£38,749

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 January 2007Return made up to 01/11/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
13 February 2006Return made up to 01/11/05; full list of members (6 pages)
8 December 2004Return made up to 01/11/04; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 January 2004Return made up to 01/11/03; full list of members (6 pages)
14 September 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 November 2002Return made up to 01/11/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
21 May 2002Return made up to 15/11/01; full list of members (6 pages)
17 November 2000Return made up to 15/11/00; full list of members (6 pages)
29 January 2000Registered office changed on 29/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2000Director resigned (1 page)