Company NameHM Birch Limited
Company StatusDissolved
Company Number04622165
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date9 March 2011 (13 years, 1 month ago)

Directors

Director NameDavid Ralph Cahill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address2 Cumbrae Drive
Hinckley
Leicestershire
LE10 0SL
Director NameMr Julian Richard De Couter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Watery Lane
Brackley
Northamptonshire
NN13 7NJ
Secretary NameDavid Ralph Cahill
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address2 Cumbrae Drive
Hinckley
Leicestershire
LE10 0SL
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Weightman Vizards
41 Spring Gardens
Manchester
M2 2BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2011Final Gazette dissolved following liquidation (1 page)
22 March 2005Dissolution deferment (1 page)
22 March 2005Dissolution deferment (1 page)
22 March 2005Completion of winding up (1 page)
22 March 2005Completion of winding up (1 page)
6 January 2004Order of court to wind up (2 pages)
6 January 2004Order of court to wind up (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 41 spring gardens manchester M2 2BG (1 page)
18 February 2003Registered office changed on 18/02/03 from: 41 spring gardens manchester M2 2BG (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 152-160 city road london EC1V 2NX (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 152-160 city road london EC1V 2NX (1 page)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
19 December 2002Incorporation (9 pages)
19 December 2002Incorporation (9 pages)