Company NameBirchcliffe Training Limited
Company StatusDissolved
Company Number06346422
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMrs Sarah Elizabeth Boad
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address33 Parklands Avenue
Leamington Spa
Warwickshire
CV32 7BH
Secretary NameTimothy David Pickstone
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Russell Street
Prestwich
Manchester
M25 1GU
Director NameMs Claire Hudson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2013(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
M4 4DE
Director NameMr William Ogilvie Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleRetired Councillor
Country of ResidenceScotland
Correspondence Address3 Fairhill Avenue
Oakbank
Perth
PH1 1RP
Scotland
Director NameJeannette Crossland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleRetired
Correspondence AddressLittle Seawood
Carter Road
Grange Over Sands
Cumbria
LA11 7AS
Director NameMr Michael Burdett Ward
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 24 November 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTree Cottage Redlands
Holmwood
Dorking
Surrey
RH5 4LE

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Association Of Liberal Democrat Councillors
100.00%
Ordinary

Financials

Year2014
Turnover£5,201
Net Worth-£2,413
Cash£16,202
Current Liabilities£18,715

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
2 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 October 2014Appointment of Ms Claire Hudson as a director on 24 November 2013 (2 pages)
24 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Termination of appointment of Michael Burdett Ward as a director on 24 November 2013 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 October 2013Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom (1 page)
28 October 2013Secretary's details changed for Timothy David Pickstone on 1 October 2010 (2 pages)
28 October 2013Registered office address changed from 23 New Mount Street Manchester M4 4DE England on 28 October 2013 (1 page)
28 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Secretary's details changed for Timothy David Pickstone on 1 October 2010 (2 pages)
28 October 2013Registered office address changed from the Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG United Kingdom on 28 October 2013 (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 October 2012Register(s) moved to registered office address (1 page)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Secretary's details changed for Timothy David Pickstone on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Michael Burdett Ward on 31 December 2009 (2 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Secretary's details changed for Timothy David Pickstone on 31 December 2009 (2 pages)
19 August 2010Director's details changed for Sarah Elizabeth Boad on 31 December 2009 (2 pages)
19 August 2010Registered office address changed from the Birchcliffe Centre Hebden Bridge West Yorkshire HX7 8DG on 19 August 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 November 2009Secretary's details changed for Timothy David Pickstone on 1 November 2009 (1 page)
17 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
17 November 2009Secretary's details changed for Timothy David Pickstone on 1 November 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
3 November 2008Return made up to 17/08/08; full list of members (3 pages)
3 November 2008Director appointed mr michael burdett ward (1 page)
3 November 2008Appointment terminated director jeannette crossland (1 page)
22 December 2007Director resigned (1 page)
22 December 2007New director appointed (2 pages)
17 August 2007Incorporation (16 pages)