Company NameBirna Limited
Company StatusDissolved
Company Number07174970
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Edward Flynn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Evelyn Drive
Pinner
Middlesex
HA5 4RN
Secretary NameMr Paul Flynn
StatusClosed
Appointed30 April 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 28 May 2023)
RoleCompany Director
Correspondence AddressC/O Clarke Bell Limited 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Secretary NameMr Paul Flynn
StatusResigned
Appointed30 April 2012(2 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 May 2012)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMr Sean Flynn
StatusResigned
Appointed23 May 2012(2 years, 2 months after company formation)
Appointment Duration6 days (resigned 29 May 2012)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB

Contact

Websitewww.birnaltd.com/

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Thomas Flynn
50.00%
Ordinary A
1 at £1Paul Flynn
50.00%
Ordinary B

Financials

Year2014
Net Worth£131,660
Cash£47,997
Current Liabilities£26,116

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
6 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
20 December 2016Director's details changed for Mr Thomas Edward Flynn on 20 December 2016 (2 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
29 February 2016Appointment of Mr Paul Flynn as a secretary on 30 April 2012 (2 pages)
26 February 2016Termination of appointment of Sean Flynn as a secretary on 29 May 2012 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
17 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 December 2012Particulars of variation of rights attached to shares (2 pages)
17 December 2012Change of share class name or designation (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2
(3 pages)
23 May 2012Appointment of Mr Sean Flynn as a secretary (1 page)
23 May 2012Termination of appointment of Paul Flynn as a secretary (1 page)
3 May 2012Appointment of Mr Paul Flynn as a secretary (1 page)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
24 November 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Termination of appointment of Michael Holder as a director (1 page)
16 March 2010Registered office address changed from Aacs, 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 March 2010 (1 page)
16 March 2010Appointment of Mr Thomas Edward Flynn as a director (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)