BIRCHDALE GLASS LIMITED

Register to unlock more data on OkredoRegister

BIRCHDALE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02669799

Incorporation date

09/12/1991

Size

Full

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon06/04/2020
Final Gazette dissolved following liquidation
dot icon06/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2018
Liquidators' statement of receipts and payments to 2018-10-29
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-10-29
dot icon28/12/2016
Liquidators' statement of receipts and payments to 2016-10-29
dot icon06/09/2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 2016-09-07
dot icon10/01/2016
Liquidators' statement of receipts and payments to 2015-10-29
dot icon10/11/2014
Administrator's progress report to 2014-10-25
dot icon29/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/06/2014
Administrator's progress report to 2014-04-24
dot icon09/02/2014
Statement of affairs with form 2.14B
dot icon04/12/2013
Result of meeting of creditors
dot icon06/11/2013
Statement of administrator's proposal
dot icon03/11/2013
Registered office address changed from 2 Swakeleys Road Ickenham Middlesex UB10 8BG on 2013-11-04
dot icon30/10/2013
Appointment of an administrator
dot icon24/05/2013
Satisfaction of charge 6 in full
dot icon24/05/2013
Satisfaction of charge 3 in full
dot icon24/05/2013
Satisfaction of charge 4 in full
dot icon24/05/2013
Satisfaction of charge 5 in full
dot icon25/03/2013
Full accounts made up to 2011-12-31
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/01/2013
Compulsory strike-off action has been discontinued
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon28/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon13/06/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon15/12/2009
Director's details changed for Michael Deanus on 2009-12-10
dot icon15/12/2009
Director's details changed for Mr Frederick Newland Deanus on 2009-12-10
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 10/12/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Particulars of mortgage/charge
dot icon07/01/2007
Return made up to 10/12/06; full list of members
dot icon04/06/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon10/01/2006
Return made up to 10/12/05; full list of members
dot icon14/02/2005
Director's particulars changed
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon04/10/2004
Director resigned
dot icon16/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon16/12/2003
Return made up to 10/12/03; full list of members
dot icon24/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/12/2002
Return made up to 10/12/02; full list of members
dot icon16/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon11/12/2001
Return made up to 10/12/01; full list of members
dot icon10/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/01/2001
Director resigned
dot icon27/12/2000
Particulars of mortgage/charge
dot icon27/12/2000
Particulars of mortgage/charge
dot icon27/12/2000
Particulars of mortgage/charge
dot icon26/12/2000
Return made up to 10/12/00; full list of members
dot icon13/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-12-31
dot icon05/01/1999
Return made up to 10/12/98; full list of members
dot icon05/01/1999
New director appointed
dot icon23/03/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 10/12/97; no change of members
dot icon03/12/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Director resigned
dot icon02/01/1997
Return made up to 10/12/96; no change of members
dot icon27/02/1996
Accounts for a small company made up to 1995-12-31
dot icon08/02/1996
Return made up to 10/12/95; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon19/07/1995
Particulars of mortgage/charge
dot icon08/06/1995
Accounts for a small company made up to 1992-12-31
dot icon08/06/1995
Accounts for a small company made up to 1993-12-31
dot icon31/01/1995
Return made up to 10/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1993
Return made up to 10/12/93; no change of members
dot icon16/02/1993
Ad 09/07/92--------- £ si 998@1
dot icon16/02/1993
Nc inc already adjusted 09/07/92
dot icon16/02/1993
Resolutions
dot icon16/02/1993
New director appointed
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Return made up to 10/12/92; full list of members
dot icon29/03/1992
Particulars of mortgage/charge
dot icon02/02/1992
Director resigned;new director appointed
dot icon02/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1992
Registered office changed on 03/02/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon23/01/1992
Certificate of change of name
dot icon09/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Deanus
Director
31/12/1998 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/12/1991 - 16/01/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/12/1991 - 16/01/1992
16826
Deanus, Frederick Newland
Director
16/01/1992 - Present
6
Stalley, Ronald Charles
Director
22/10/1997 - 30/03/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHDALE GLASS LIMITED

BIRCHDALE GLASS LIMITED is an(a) Dissolved company incorporated on 09/12/1991 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHDALE GLASS LIMITED?

toggle

BIRCHDALE GLASS LIMITED is currently Dissolved. It was registered on 09/12/1991 and dissolved on 06/04/2020.

Where is BIRCHDALE GLASS LIMITED located?

toggle

BIRCHDALE GLASS LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN.

What does BIRCHDALE GLASS LIMITED do?

toggle

BIRCHDALE GLASS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIRCHDALE GLASS LIMITED?

toggle

The latest filing was on 06/04/2020: Final Gazette dissolved following liquidation.