BIRCHLEA LIMITED
Status | DISSOLVED |
Company No. | 02746780 |
Category | Private Limited Company |
Incorporated | 11 Sep 1992 |
Age | 31 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 27 days |
SUMMARY
BIRCHLEA LIMITED is an dissolved private limited company with number 02746780. It was incorporated 31 years, 8 months, 24 days ago, on 11 September 1992 and it was dissolved 1 year, 27 days ago, on 09 May 2023. The company address is 1 Allandale Court 1 Allandale Court, Salford, M7 4JN.
Company Fillings
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: Sir Weis
Documents
Termination secretary company with name termination date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Weis
Termination date: 2022-06-23
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: Aubrey Weis
Documents
Cessation of a person with significant control
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aubrey Weis
Cessation date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sir Weis
Appointment date: 2017-11-15
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aubrey Weis
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type dormant
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type dormant
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Mr Aubrey Weis
Documents
Change person secretary company with change date
Date: 19 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rachel Weis
Change date: 2010-08-24
Documents
Termination secretary company with name
Date: 19 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Dee
Documents
Accounts with accounts type dormant
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 1 allandale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: 1 allandale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with accounts type dormant
Date: 06 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: 1 allandale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with accounts type dormant
Date: 22 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: 1 allandale court waterpark road salford manchester M7 4JL
Documents
Accounts with accounts type dormant
Date: 21 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 17 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/95; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/94; no change of members
Documents
Legacy
Date: 14 Jul 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 09 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Resolution
Date: 09 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/93; full list of members
Documents
Legacy
Date: 04 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 22 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 22/03/93 from: c/o b olsberg & co 31 king street west manchester M3 2PF
Documents
Legacy
Date: 05 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 09/02/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 28 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
27 SOHO SQUARE,LONDON,W1D 3QR
Number: | OC421263 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FAST TRACK PROPERTY OPTIONS LTD
184 PENSBY ROAD,WIRRAL,CH60 7RJ
Number: | 10531547 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 11841747 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GREGORY ROAD,SOUTHALL,UB2 4PP
Number: | 09672073 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10 NAPLES DRIVE,NEWCASTLE,ST5 2QD
Number: | 09031354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 09758153 |
Status: | ACTIVE |
Category: | Private Limited Company |