Company NameBirkett Brothers Limited
Company StatusDissolved
Company Number04692047
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDenis Robert Naismith Birkett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Digue
6 Brooklands Grange
Penrith
Cumbria
CA11 8TQ
Director NameJohn Richard Birkett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfell Holme
Brougham
Penrith
Cumbria
CA10 2AB
Director NameLucy Bateman Birkett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Digue
6 Brooklands Grange
Penrith
Cumbria
CA11 8TQ
Secretary NameLucy Bateman Birkett
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Digue
6 Brooklands Grange
Penrith
Cumbria
CA11 8TQ
Director NameMrs Tracy Birkett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(9 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfell Holme Brougham
Penrith
Cumbria
CA10 2AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

48 at £1John Richard Birkett
48.00%
Ordinary
26 at £1Denis Robert Naismith Birkett
26.00%
Ordinary
26 at £1Mrs Lucy Bateman Birkett
26.00%
Ordinary

Financials

Year2014
Net Worth-£66,102
Current Liabilities£301,259

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 21 August 2014 (13 pages)
2 September 2014Liquidators statement of receipts and payments to 21 August 2014 (13 pages)
3 September 2013Registered office address changed from Whinfell Holme Brougham Penrith Cumbria CA10 2AB England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Whinfell Holme Brougham Penrith Cumbria CA10 2AB England on 3 September 2013 (2 pages)
30 August 2013Statement of affairs with form 4.19 (6 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
18 February 2013Termination of appointment of Tracy Birkett as a director (1 page)
18 February 2013Termination of appointment of Lucy Birkett as a secretary (1 page)
22 November 2012Appointment of Mrs Tracy Birkett as a director (2 pages)
14 November 2012Registered office address changed from La Digue 6 Brooklands Grange Penrith Cumbria CA11 8TQ on 14 November 2012 (1 page)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 February 2010Director's details changed for Denis Robert Naismith Birkett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Denis Robert Naismith Birkett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Richard Birkett on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Lucy Bateman Birkett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Lucy Bateman Birkett on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Richard Birkett on 1 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 June 2007Particulars of mortgage/charge (9 pages)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 March 2006Return made up to 03/03/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2004Director's particulars changed (1 page)
29 March 2004Return made up to 10/03/04; full list of members (7 pages)
1 May 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
1 May 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Registered office changed on 12/04/03 from: la digue 6 brooklands grange penrith cumbria CA10 8TQ (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)