BIRKIN SPECIALITIES LTD

Register to unlock more data on OkredoRegister

BIRKIN SPECIALITIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09721142

Incorporation date

06/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-29
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-29
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-29
dot icon29/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/12/2022
Application to strike the company off the register
dot icon05/10/2022
Confirmation statement made on 2022-08-03 with updates
dot icon20/07/2022
Registered office address changed from 19 Gloucester Place Melton Constable NR24 2LD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-20
dot icon20/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon20/07/2022
Cessation of Benjamin William Butler as a person with significant control on 2022-07-04
dot icon20/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon20/07/2022
Termination of appointment of Benjamin William Butler as a director on 2022-07-04
dot icon29/03/2022
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-08-31
dot icon04/09/2020
Registered office address changed from 4 Eastside Avenue Durham DH7 7DT United Kingdom to 19 Gloucester Place Melton Constable NR24 2LD on 2020-09-04
dot icon04/09/2020
Notification of Benjamin William Butler as a person with significant control on 2020-08-17
dot icon04/09/2020
Cessation of Rodel Navarro as a person with significant control on 2020-08-17
dot icon04/09/2020
Appointment of Mr Benjamin William Butler as a director on 2020-08-17
dot icon04/09/2020
Termination of appointment of Rodel Navarro as a director on 2020-08-17
dot icon27/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon27/12/2019
Registered office address changed from Easter House Thirlby Thirsk YO7 2DJ United Kingdom to 4 Eastside Avenue Durham DH7 7DT on 2019-12-27
dot icon27/12/2019
Notification of Rodel Navarro as a person with significant control on 2019-12-10
dot icon27/12/2019
Cessation of Stephen Lablaine as a person with significant control on 2019-12-10
dot icon27/12/2019
Appointment of Mr Rodel Navarro as a director on 2019-12-10
dot icon27/12/2019
Termination of appointment of Stephen Lablaine as a director on 2019-12-10
dot icon03/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/04/2019
Registered office address changed from 5 Tudor Way Mulbarton Norwich NR14 8BP England to Easter House Thirlby Thirsk YO7 2DJ on 2019-04-04
dot icon03/04/2019
Notification of Stephen Lablaine as a person with significant control on 2019-03-26
dot icon03/04/2019
Cessation of Matthew Lock as a person with significant control on 2019-03-26
dot icon03/04/2019
Termination of appointment of Matthew Lock as a director on 2019-03-26
dot icon03/04/2019
Appointment of Mr Stephen Lablaine as a director on 2019-03-26
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon07/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-15
dot icon07/06/2018
Registered office address changed from 2 Waterfall Close Meriden Coventry CV7 7NW England to 5 Tudor Way Mulbarton Norwich NR14 8BP on 2018-06-07
dot icon07/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-15
dot icon07/06/2018
Termination of appointment of Stuart Robinson as a director on 2018-04-05
dot icon07/06/2018
Cessation of Stuart Robinson as a person with significant control on 2018-04-05
dot icon07/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon07/06/2018
Appointment of Mr Matthew Lock as a director on 2018-05-15
dot icon07/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon07/06/2018
Notification of Matthew Lock as a person with significant control on 2018-05-15
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Waterfall Close Meriden Coventry CV7 7NW on 2017-10-26
dot icon25/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-11
dot icon25/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-11
dot icon25/10/2017
Notification of Stuart Robinson as a person with significant control on 2017-08-11
dot icon25/10/2017
Appointment of Mr Stuart Robinson as a director on 2017-08-11
dot icon06/09/2017
Confirmation statement made on 2017-08-06 with updates
dot icon06/09/2017
Cessation of Wayne Brook as a person with significant control on 2017-04-05
dot icon06/09/2017
Notification of Terence Dunne as a person with significant control on 2017-04-20
dot icon02/05/2017
Micro company accounts made up to 2016-08-31
dot icon21/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon21/04/2017
Termination of appointment of Wayne Brook as a director on 2017-04-05
dot icon21/04/2017
Registered office address changed from 15 Arrowsmith Court, Old Greenwood Lane Horwich Bolton BL6 6HH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-21
dot icon25/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon10/08/2016
Registered office address changed from 178 Lee Lane Horwich Bolton BL6 7AF United Kingdom to 15 Arrowsmith Court, Old Greenwood Lane Horwich Bolton BL6 6HH on 2016-08-10
dot icon10/08/2016
Director's details changed for Wayne Brook on 2016-08-02
dot icon08/12/2015
Appointment of Wayne Brook as a director on 2015-11-26
dot icon08/12/2015
Termination of appointment of Jamie Hunt as a director on 2015-11-26
dot icon08/12/2015
Registered office address changed from 38 Lennox Road Sheffield S6 4FL United Kingdom to 178 Lee Lane Horwich Bolton BL6 7AF on 2015-12-08
dot icon28/09/2015
Appointment of Jamie Hunt as a director on 2015-09-18
dot icon28/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-18
dot icon28/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Lennox Road Sheffield S6 4FL on 2015-09-28
dot icon06/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rodel Navarro
Director
10/12/2019 - 17/08/2020
-
Ayyaz, Mohammed
Director
04/07/2022 - Present
5439
Dunne, Terence
Director
06/08/2015 - 18/09/2015
9214
Dunne, Terence
Director
05/04/2017 - 11/08/2017
9214
Dunne, Terry
Director
05/04/2018 - 15/05/2018
3651

Persons with Significant Control

10
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 BIRKIN SPECIALITIES LTD

BIRKIN SPECIALITIES LTD is an(a) Dissolved company incorporated on 06/08/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BIRKIN SPECIALITIES LTD?

toggle

BIRKIN SPECIALITIES LTD is currently Dissolved. It was registered on 06/08/2015 and dissolved on 28/03/2023.

Where is BIRKIN SPECIALITIES LTD located?

toggle

BIRKIN SPECIALITIES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BIRKIN SPECIALITIES LTD do?

toggle

BIRKIN SPECIALITIES LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BIRKIN SPECIALITIES LTD have?

toggle

BIRKIN SPECIALITIES LTD had 1 employees in 2021.

What is the latest filing for BIRKIN SPECIALITIES LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.