BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03396258

Incorporation date

01/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-10-13
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-10-13
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon06/10/2022
Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-10-06
dot icon03/11/2021
Registered office address changed from Unit 5 Carr Mills Business Centre 919 Bradford Road Batley WF17 9JY England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2021-11-03
dot icon26/10/2021
Statement of affairs
dot icon26/10/2021
Appointment of a voluntary liquidator
dot icon26/10/2021
Resolutions
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-01
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-07-01
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon08/01/2018
Registered office address changed from Unit 5 Bradford Road Birstall Batley WF17 9JY England to Unit 5 Carr Mills Business Centre 919 Bradford Road Batley WF17 9JY on 2018-01-08
dot icon08/01/2018
Registered office address changed from Belfast Yard Gelderd Road Birstall West Yorkshire WF17 9PY to Unit 5 Bradford Road Birstall Batley WF17 9JY on 2018-01-08
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Appointment of Mr Colin Walker as a director on 2015-06-17
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/08/2011
Termination of appointment of Jonathan Gilroy as a director
dot icon20/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-07-01
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/07/2010
Director's details changed for Virginia Walker on 2010-07-02
dot icon11/05/2010
Total exemption small company accounts made up to 2009-07-01
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2009
Return made up to 02/07/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-07-01
dot icon27/08/2008
Return made up to 02/07/08; no change of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-01
dot icon14/02/2008
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon20/07/2007
Return made up to 02/07/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-07-01
dot icon11/08/2006
Return made up to 02/07/06; full list of members
dot icon17/05/2006
Accounting reference date shortened from 01/07/06 to 30/06/06
dot icon01/12/2005
Total exemption small company accounts made up to 2005-07-01
dot icon04/08/2005
Return made up to 02/07/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-07-01
dot icon03/08/2004
Return made up to 02/07/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-01
dot icon08/07/2003
Return made up to 02/07/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-07-01
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Return made up to 02/07/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-07-01
dot icon19/12/2001
Particulars of mortgage/charge
dot icon28/07/2001
Return made up to 02/07/01; full list of members
dot icon17/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-07-01
dot icon02/08/2000
Return made up to 02/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-01
dot icon02/06/2000
Accounting reference date shortened from 31/07/99 to 01/07/99
dot icon05/08/1999
Return made up to 02/07/99; full list of members
dot icon01/08/1999
New director appointed
dot icon29/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Certificate of change of name
dot icon04/05/1999
Accounts for a small company made up to 1998-07-31
dot icon11/08/1998
Return made up to 02/07/98; full list of members
dot icon16/04/1998
Particulars of mortgage/charge
dot icon10/02/1998
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
New secretary appointed
dot icon28/11/1997
Director resigned
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon28/11/1997
Director resigned
dot icon08/08/1997
Registered office changed on 08/08/97 from: 788-790 finchley road, london, NW11 7UR
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2019
dot iconNext confirmation date
12/03/2022
dot iconLast change occurred
29/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2019
dot iconNext account date
29/06/2020
dot iconNext due on
29/06/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Virginia Walker
Director
05/08/1997 - Present
2
Mr Colin Walker
Director
14/06/2001 - 30/12/2001
-
Mr Colin Walker
Director
17/06/2015 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/07/1997 - 04/08/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/07/1997 - 04/08/1997
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED is an(a) Liquidation company incorporated on 01/07/1997 with the registered office located at 8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH. 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 BIRSTALL DEMOLITION & PLANT SERVICES LIMITED?

toggle

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED is currently Liquidation. It was registered on 01/07/1997 .

Where is BIRSTALL DEMOLITION & PLANT SERVICES LIMITED located?

toggle

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED is registered at 8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH.

What does BIRSTALL DEMOLITION & PLANT SERVICES LIMITED do?

toggle

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for BIRSTALL DEMOLITION & PLANT SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Liquidators' statement of receipts and payments to 2025-10-13.