BIRCHLINE COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BIRCHLINE COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02840236

Incorporation date

28/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1993)
dot icon19/12/2023
Final Gazette dissolved following liquidation
dot icon19/09/2023
Return of final meeting in a members' voluntary winding up
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon09/08/2022
Registered office address changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-08-09
dot icon09/08/2022
Declaration of solvency
dot icon09/08/2022
Appointment of a voluntary liquidator
dot icon09/08/2022
Resolutions
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon08/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon10/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon24/07/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon07/08/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/07/2018
Director's details changed for Mr Mark Andrew Wood on 2018-07-25
dot icon14/06/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon20/02/2018
Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 24 Lees Park Avenue Droylsden Manchester M43 7LW
dot icon20/02/2018
Director's details changed for Mark Andrew Wood on 2018-02-20
dot icon20/02/2018
Change of details for Mr Mark Andrew Wood as a person with significant control on 2018-02-20
dot icon01/11/2017
Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 2017-11-01
dot icon04/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon30/08/2017
Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 121 Cecil Street Dukinfield SK16 4LT
dot icon30/08/2017
Register(s) moved to registered inspection location 121 Cecil Street Dukinfield SK16 4LT
dot icon30/08/2017
Register inspection address has been changed to 121 Cecil Street Dukinfield SK16 4LT
dot icon18/05/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mark Andrew Wood on 2013-07-27
dot icon27/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mark Andrew Wood on 2010-07-02
dot icon24/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Termination of appointment of Debra Wood as a secretary
dot icon27/08/2009
Return made up to 28/07/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/08/2008
Return made up to 28/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/08/2007
Return made up to 28/07/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/08/2006
Return made up to 28/07/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/08/2005
Return made up to 28/07/05; full list of members
dot icon03/09/2004
Return made up to 28/07/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon14/08/2003
Return made up to 28/07/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon15/08/2002
Return made up to 28/07/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon29/04/2002
Registered office changed on 29/04/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
dot icon03/11/2001
Resolutions
dot icon31/07/2001
Return made up to 28/07/01; full list of members
dot icon14/05/2001
Full accounts made up to 2001-02-28
dot icon08/12/2000
Secretary's particulars changed
dot icon08/12/2000
Director's particulars changed
dot icon07/12/2000
Registered office changed on 07/12/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN
dot icon16/08/2000
Return made up to 28/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 2000-02-28
dot icon30/07/1999
Return made up to 28/07/99; no change of members
dot icon04/05/1999
Full accounts made up to 1999-02-28
dot icon19/10/1998
Full accounts made up to 1998-02-28
dot icon13/08/1998
Return made up to 28/07/98; no change of members
dot icon08/08/1997
Return made up to 28/07/97; full list of members
dot icon06/05/1997
Full accounts made up to 1997-02-28
dot icon18/08/1996
Return made up to 28/07/96; no change of members
dot icon12/04/1996
Full accounts made up to 1996-02-29
dot icon07/08/1995
Return made up to 28/07/95; no change of members
dot icon03/08/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
Accounts for a small company made up to 1995-02-28
dot icon12/08/1994
Secretary's particulars changed;director's particulars changed
dot icon12/08/1994
Director's particulars changed
dot icon10/08/1994
Return made up to 28/07/94; full list of members
dot icon29/06/1994
Registered office changed on 29/06/94 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ
dot icon06/04/1994
Full accounts made up to 1994-02-28
dot icon15/03/1994
Accounting reference date shortened from 31/10 to 28/02
dot icon12/01/1994
Accounting reference date notified as 31/10
dot icon12/01/1994
Ad 24/11/93--------- £ si 8@1=8 £ ic 2/10
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Registered office changed on 16/12/93 from: temple house 20 holywell row london EC2A 4JB
dot icon16/12/1993
Resolutions
dot icon28/07/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.32K
-
0.00
48.48K
-
2022
0
52.44K
-
0.00
28.20K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/07/1993 - 22/11/1993
7613
CHETTLEBURGH'S LIMITED
Nominee Director
27/07/1993 - 22/11/1993
3399
Mr Mark Andrew Wood
Director
22/11/1993 - Present
5
Wood, Christopher John
Director
22/11/1993 - 30/05/1995
4
Wood, Christopher John
Secretary
22/11/1993 - 30/06/1995
-

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 BIRCHLINE COMPUTERS LIMITED

BIRCHLINE COMPUTERS LIMITED is an(a) Dissolved company incorporated on 28/07/1993 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHLINE COMPUTERS LIMITED?

toggle

BIRCHLINE COMPUTERS LIMITED is currently Dissolved. It was registered on 28/07/1993 and dissolved on 19/12/2023.

Where is BIRCHLINE COMPUTERS LIMITED located?

toggle

BIRCHLINE COMPUTERS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BIRCHLINE COMPUTERS LIMITED do?

toggle

BIRCHLINE COMPUTERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIRCHLINE COMPUTERS LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved following liquidation.