BIRCHWOOD HOMES (STAFFS) LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD HOMES (STAFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04891242

Incorporation date

08/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

445 Newcastle Road Trent Vale, Stoke-On-Trent, Staffordshire ST4 6PECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon11/10/2024
Application to strike the company off the register
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Previous accounting period shortened from 2024-07-31 to 2023-09-30
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/11/2021
Previous accounting period extended from 2021-02-28 to 2021-07-31
dot icon14/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon13/10/2021
Termination of appointment of Elsie Birchall as a secretary on 2021-10-09
dot icon18/03/2021
Registered office address changed from 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ England to 445 Newcastle Road Trent Vale Stoke-on-Trent Staffordshire ST4 6PE on 2021-03-18
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon15/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon07/10/2020
Registered office address changed from C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR England to 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ on 2020-10-07
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/10/2019
Confirmation statement made on 2019-09-08 with updates
dot icon16/09/2019
Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR on 2019-09-16
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/10/2018
Director's details changed for Mr Robert Alec Birchall on 2018-10-02
dot icon02/10/2018
Change of details for Mr Robert Alec Birchall as a person with significant control on 2018-10-02
dot icon02/10/2018
Registered office address changed from Fresh Winds 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ United Kingdom to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 2018-10-02
dot icon02/10/2018
Secretary's details changed for Elsie Birchall on 2018-10-02
dot icon20/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon14/12/2016
Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY to Fresh Winds 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ on 2016-12-14
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/09/2009
Return made up to 08/09/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/10/2008
Return made up to 08/09/08; full list of members
dot icon11/02/2008
Amended accounts made up to 2007-02-28
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/10/2007
Return made up to 08/09/07; full list of members
dot icon25/05/2007
Particulars of mortgage/charge
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon18/10/2006
Return made up to 08/09/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon05/09/2006
Registered office changed on 05/09/06 from: queens garden business centre 31 ironmarket newcastle staffordshire ST5 1RP
dot icon11/10/2005
Return made up to 08/09/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/07/2005
Registered office changed on 05/07/05 from: the brampton newcastle under lyme staffordshire ST5 0TE
dot icon05/07/2005
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon10/11/2004
Return made up to 08/09/04; full list of members
dot icon13/10/2004
Registered office changed on 13/10/04 from: unit 32 knutton enterprise centre high street knutton newcastle staffordshire ST5 6BX
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2003
Certificate of change of name
dot icon18/09/2003
Secretary resigned
dot icon08/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
08/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.57K
-
0.00
6.61K
-
2022
1
3.00K
-
0.00
-
-
2023
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-96.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
07/09/2003 - 07/09/2003
6456
Mr Robert Alec Birchall
Director
07/09/2003 - Present
2
Birchall, Elsie
Secretary
07/09/2003 - 08/10/2021
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRCHWOOD HOMES (STAFFS) LIMITED

BIRCHWOOD HOMES (STAFFS) LIMITED is an(a) Dissolved company incorporated on 08/09/2003 with the registered office located at 445 Newcastle Road Trent Vale, Stoke-On-Trent, Staffordshire ST4 6PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHWOOD HOMES (STAFFS) LIMITED?

toggle

BIRCHWOOD HOMES (STAFFS) LIMITED is currently Dissolved. It was registered on 08/09/2003 and dissolved on 07/01/2025.

Where is BIRCHWOOD HOMES (STAFFS) LIMITED located?

toggle

BIRCHWOOD HOMES (STAFFS) LIMITED is registered at 445 Newcastle Road Trent Vale, Stoke-On-Trent, Staffordshire ST4 6PE.

What does BIRCHWOOD HOMES (STAFFS) LIMITED do?

toggle

BIRCHWOOD HOMES (STAFFS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BIRCHWOOD HOMES (STAFFS) LIMITED have?

toggle

BIRCHWOOD HOMES (STAFFS) LIMITED had 1 employees in 2023.

What is the latest filing for BIRCHWOOD HOMES (STAFFS) LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.