Company NameBirchvale Developments Limited
Company StatusDissolved
Company Number05635049
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Ralph Cross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AW
Secretary NameJayne Louise Cross
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£12,531
Cash£167
Current Liabilities£53,502

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 April 2013Termination of appointment of Jayne Cross as a secretary (1 page)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Jonathan Cross on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Jayne Louise Cross on 14 January 2010 (1 page)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays LTD portland buildings 127-129 portland st manchester lancashire M1 4PZ (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 March 2008Return made up to 24/11/07; full list of members (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 March 2007Return made up to 24/11/06; full list of members (2 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Registered office changed on 08/12/06 from: camelot house bredbury park way bredbury stockport SK6 2SN (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
19 December 2005New secretary appointed (1 page)
19 December 2005New director appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
24 November 2005Incorporation (16 pages)