Company NameBirchfield Fencing Limited
Company StatusDissolved
Company Number04165258
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameAngela Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH
Secretary NameJohn Cunningham
NationalityBritish
StatusClosed
Appointed22 September 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address5 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH
Director NameMrs Valerie Jean Burns
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleAdmin And Formations Subscribe
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Director NameJohn Cunningham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Burnham Drive
Burnage
Manchester
Lancashire
M19 2JJ
Secretary NameMr Paul Andrew Burns
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Secretary NameBernard Derbyshire
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Milwaine Road
Burnage
Manchester
Lancashire
M19 2PX

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Cunningham
50.00%
Ordinary
1 at £1John Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,431
Current Liabilities£32,511

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
13 January 2014Liquidators statement of receipts and payments to 21 November 2013 (15 pages)
13 January 2014Liquidators' statement of receipts and payments to 21 November 2013 (15 pages)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
14 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (12 pages)
14 December 2012Liquidators statement of receipts and payments to 21 November 2012 (12 pages)
25 November 2011Statement of affairs with form 4.19 (5 pages)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Registered office address changed from 5 Delamere Road Gatley Cheadle Stockport Cheshire SK8 4PH on 21 November 2011 (2 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Angela Cunningham on 21 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 21/02/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2007Return made up to 21/02/07; full list of members (6 pages)
3 March 2006Return made up to 21/02/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2005Registered office changed on 31/01/05 from: 3 burnham drive burnage manchester lancashire M19 2JJ (1 page)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2004Return made up to 21/02/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2003Return made up to 21/02/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 December 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: xenon house 10 school lane didsbury, manchester lancashire M20 6RD (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (2 pages)
21 March 2001New director appointed (2 pages)
21 February 2001Incorporation (22 pages)