Company NameBirchvale Construction Limited
DirectorJonathan Ralph Cross
Company StatusActive
Company Number06008864
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jonathan Ralph Cross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Secretary NameJayne Louise Cross
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AW
Director NameMr Lee Austin Buchan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Matthew Moult
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Anthony David Moss
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebirchvaleconstruction.co.uk
Telephone0161 4490202
Telephone regionManchester

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

100 at £1Mr Jonathan Cross
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,625
Cash£17,804
Current Liabilities£112,415

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
30 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 August 2021Termination of appointment of Anthony David Moss as a director on 10 August 2021 (1 page)
16 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
11 October 2018Appointment of Mr Anthony David Moss as a director on 8 October 2018 (2 pages)
11 October 2018Termination of appointment of Matthew Moult as a director on 5 October 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 April 2017Appointment of Mr Matthew Moult as a director on 12 September 2016 (2 pages)
3 April 2017Appointment of Mr Matthew Moult as a director on 12 September 2016 (2 pages)
28 November 2016Director's details changed for Mr Jonathan Ralph Cross on 28 November 2016 (2 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Director's details changed for Mr Jonathan Ralph Cross on 28 November 2016 (2 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
10 February 2016Termination of appointment of Lee Austin Buchan as a director on 28 January 2016 (2 pages)
10 February 2016Termination of appointment of Lee Austin Buchan as a director on 28 January 2016 (2 pages)
4 November 2015Termination of appointment of Jayne Louise Cross as a secretary on 24 September 2015 (1 page)
4 November 2015Termination of appointment of Jayne Louise Cross as a secretary on 24 September 2015 (1 page)
3 November 2015Appointment of Mr Lee Austin Buchan as a director on 24 September 2015 (2 pages)
3 November 2015Appointment of Mr Lee Austin Buchan as a director on 24 September 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 30 November 2014 (5 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 100
(4 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 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 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 100
(4 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 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
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 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
10 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)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 January 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 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 January 2010Secretary's details changed for Jayne Louise Cross on 14 January 2010 (1 page)
14 January 2010Director's details changed for Jonathan Cross on 14 January 2010 (2 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)
14 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 January 2009Return made up to 24/11/08; full list of members (3 pages)
29 January 2009Return 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)
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)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 April 2008Return made up to 24/11/07; full list of members (3 pages)
3 April 2008Return made up to 24/11/07; full list of members (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New director appointed (3 pages)
8 December 2006Registered office changed on 08/12/06 from: gothic barn compstall road bromley stockport cheshire SK6 4JG (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006Registered office changed on 08/12/06 from: gothic barn compstall road bromley stockport cheshire SK6 4JG (1 page)
8 December 2006New secretary appointed (2 pages)
1 December 2006Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Registered office changed on 01/12/06 from: birchvale construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
1 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2006Director resigned (1 page)
1 December 2006Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Registered office changed on 01/12/06 from: birchvale construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
1 December 2006Director resigned (1 page)
24 November 2006Incorporation (18 pages)
24 November 2006Incorporation (18 pages)