Pinner
Middlesex
HA5 4RN
Secretary Name | Mr Paul Flynn |
---|---|
Status | Closed |
Appointed | 30 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 May 2023) |
Role | Company Director |
Correspondence Address | C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Paul Flynn |
---|---|
Status | Resigned |
Appointed | 30 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Secretary Name | Mr Sean Flynn |
---|---|
Status | Resigned |
Appointed | 23 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Website | www.birnaltd.com/ |
---|
Registered Address | C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Thomas Flynn 50.00% Ordinary A |
---|---|
1 at £1 | Paul Flynn 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £131,660 |
Cash | £47,997 |
Current Liabilities | £26,116 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
20 December 2016 | Director's details changed for Mr Thomas Edward Flynn on 20 December 2016 (2 pages) |
13 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 February 2016 | Appointment of Mr Paul Flynn as a secretary on 30 April 2012 (2 pages) |
26 February 2016 | Termination of appointment of Sean Flynn as a secretary on 29 May 2012 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
23 May 2012 | Appointment of Mr Sean Flynn as a secretary (1 page) |
23 May 2012 | Termination of appointment of Paul Flynn as a secretary (1 page) |
3 May 2012 | Appointment of Mr Paul Flynn as a secretary (1 page) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Michael Holder as a director (1 page) |
16 March 2010 | Registered office address changed from Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 March 2010 (1 page) |
16 March 2010 | Appointment of Mr Thomas Edward Flynn as a director (2 pages) |
2 March 2010 | Incorporation
|