Company NameBirchcrown Limited
Company StatusDissolved
Company Number05024324
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen William Foulkes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 week, 3 days after company formation)
Appointment Duration11 years, 5 months (closed 30 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 31 Norfolk House
Clarendon Road
Sale
Cheshire
M33 2DU
Director NameShahrzad Payami
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2007)
RoleArchitect
Correspondence Address13 Willow Court
Willow Bank Fallowfield
Manchester
Lancashire
M14 6XP
Secretary NameShahrzad Payami
NationalityBritish
StatusResigned
Appointed02 February 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2007)
RoleArchitect
Correspondence Address13 Willow Court
Willow Bank Fallowfield
Manchester
Lancashire
M14 6XP
Secretary NameMs Hayley Marie Griffin
StatusResigned
Appointed13 November 2009(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence AddressMarsland Chambers
1a Marsland Road
Sale Moor
Cheshire
M33 3HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarsland Chambers
1a Marsland Road
Sale Moor
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen William Foulkes
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,574
Cash£4,653
Current Liabilities£83,261

Accounts

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

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(3 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Termination of appointment of Hayley Griffin as a secretary (1 page)
22 March 2010Director's details changed for Mr Stephen William Foulkes on 22 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Director's details changed for Stephen William Foulkes on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
13 November 2009Appointment of Ms Hayley Marie Griffin as a secretary (1 page)
13 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2009Return made up to 23/01/09; full list of members (3 pages)
3 April 2008Return made up to 23/01/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
2 April 2007Amended accounts made up to 31 March 2006 (4 pages)
9 March 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 March 2006Return made up to 23/01/06; full list of members (7 pages)
11 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2004Incorporation (16 pages)