BIRCHES PRINTERS LIMITED(THE)

Register to unlock more data on OkredoRegister

BIRCHES PRINTERS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02070303

Incorporation date

04/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Spectrum House, Leamore Lane, Walsall, West Midlands WS2 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon04/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon18/07/2013
Secretary's details changed for Andrew Stephen Holmes on 2013-04-17
dot icon18/07/2013
Director's details changed for Andrew Stephen Holmes on 2013-04-17
dot icon18/07/2013
Director's details changed for John Patrick Martin on 2013-04-17
dot icon01/11/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Spectrum House Leamore Lane Walsall West Midlands WS2 7DQ on 2012-11-01
dot icon19/09/2012
Compulsory strike-off action has been discontinued
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon12/07/2011
Registered office address changed from 37a Birmingham New Road Wolverhampton WV4 6BL on 2011-07-12
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 17/04/07; full list of members
dot icon24/04/2007
Location of debenture register
dot icon24/04/2007
Location of register of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: 39-43, temple bar, willenhall, west midlands. WV13 1SH.
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Declaration of assistance for shares acquisition
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon23/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 17/04/06; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 17/04/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 17/04/04; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 17/04/03; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 17/04/02; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 17/04/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon19/04/2000
Return made up to 17/04/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1999
Return made up to 17/04/99; no change of members
dot icon10/06/1999
New director appointed
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Return made up to 17/04/98; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Return made up to 17/04/97; full list of members
dot icon27/08/1996
Accounts for a small company made up to 1995-12-31
dot icon06/05/1996
Return made up to 17/04/96; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon27/04/1995
Return made up to 17/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 17/04/94; full list of members
dot icon25/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 17/04/93; no change of members
dot icon28/05/1992
Accounts for a small company made up to 1991-12-31
dot icon28/05/1992
Return made up to 17/04/92; no change of members
dot icon16/07/1991
Registered office changed on 16/07/91 from: croft street willenhall w midlands WV13 2NU
dot icon09/07/1991
Particulars of mortgage/charge
dot icon29/06/1991
Particulars of mortgage/charge
dot icon26/04/1991
Accounts for a small company made up to 1990-12-31
dot icon26/04/1991
Return made up to 17/04/91; full list of members
dot icon04/09/1990
Return made up to 30/08/90; full list of members
dot icon04/09/1990
Accounts for a small company made up to 1989-12-31
dot icon29/06/1989
Accounts for a small company made up to 1988-12-31
dot icon29/06/1989
Return made up to 27/06/89; full list of members
dot icon28/09/1988
Accounts for a small company made up to 1987-12-31
dot icon28/09/1988
Return made up to 01/09/88; full list of members
dot icon07/01/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Particulars of mortgage/charge
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, John Patrick
Director
11/01/2007 - Present
4
Holmes, Andrew Stephen
Director
11/01/2007 - Present
4
Peters, Melvyn Glyn
Director
31/12/1998 - 11/01/2007
-
Holmes, Andrew Stephen
Secretary
11/01/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHES PRINTERS LIMITED(THE)

BIRCHES PRINTERS LIMITED(THE) is an(a) Dissolved company incorporated on 04/11/1986 with the registered office located at Spectrum House, Leamore Lane, Walsall, West Midlands WS2 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHES PRINTERS LIMITED(THE)?

toggle

BIRCHES PRINTERS LIMITED(THE) is currently Dissolved. It was registered on 04/11/1986 and dissolved on 19/09/2023.

Where is BIRCHES PRINTERS LIMITED(THE) located?

toggle

BIRCHES PRINTERS LIMITED(THE) is registered at Spectrum House, Leamore Lane, Walsall, West Midlands WS2 7DQ.

What does BIRCHES PRINTERS LIMITED(THE) do?

toggle

BIRCHES PRINTERS LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRCHES PRINTERS LIMITED(THE)?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via compulsory strike-off.