Stockport
Cheshire
SK4 2HD
Secretary Name | Jayne Louise Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AW |
Director Name | Mr Lee Austin Buchan |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Matthew Moult |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Anthony David Moss |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | birchvaleconstruction.co.uk |
---|---|
Telephone | 0161 4490202 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Jonathan Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,625 |
Cash | £17,804 |
Current Liabilities | £112,415 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
27 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
21 August 2021 | Termination of appointment of Anthony David Moss as a director on 10 August 2021 (1 page) |
16 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Anthony David Moss as a director on 8 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Matthew Moult as a director on 5 October 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 April 2017 | Appointment of Mr Matthew Moult as a director on 12 September 2016 (2 pages) |
3 April 2017 | Appointment of Mr Matthew Moult as a director on 12 September 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Jonathan Ralph Cross on 28 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Mr Jonathan Ralph Cross on 28 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
10 February 2016 | Termination of appointment of Lee Austin Buchan as a director on 28 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Lee Austin Buchan as a director on 28 January 2016 (2 pages) |
4 November 2015 | Termination of appointment of Jayne Louise Cross as a secretary on 24 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Jayne Louise Cross as a secretary on 24 September 2015 (1 page) |
3 November 2015 | Appointment of Mr Lee Austin Buchan as a director on 24 September 2015 (2 pages) |
3 November 2015 | Appointment of Mr Lee Austin Buchan as a director on 24 September 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 January 2010 | Secretary's details changed for Jayne Louise Cross on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Jonathan Cross on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Jonathan Cross on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Jayne Louise Cross on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
1 November 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 April 2008 | Return made up to 24/11/07; full list of members (3 pages) |
3 April 2008 | Return made up to 24/11/07; full list of members (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: gothic barn compstall road bromley stockport cheshire SK6 4JG (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: gothic barn compstall road bromley stockport cheshire SK6 4JG (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: birchvale construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: birchvale construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
1 December 2006 | Director resigned (1 page) |
24 November 2006 | Incorporation (18 pages) |
24 November 2006 | Incorporation (18 pages) |