BIRTLECREST LIMITED

Register to unlock more data on OkredoRegister

BIRTLECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02753328

Incorporation date

06/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bee Cottage, High Street, Moreton-In-Marsh GL56 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon12/04/2023
Application to strike the company off the register
dot icon07/01/2023
Compulsory strike-off action has been discontinued
dot icon06/01/2023
Confirmation statement made on 2022-10-06 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/01/2022
Compulsory strike-off action has been discontinued
dot icon14/01/2022
Confirmation statement made on 2021-10-06 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon23/11/2020
Registered office address changed from Wold House Church Street Kilham Driffield YO25 4RQ England to Bee Cottage High Street Moreton-in-Marsh GL56 0AF on 2020-11-23
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon02/01/2020
Confirmation statement made on 2019-10-06 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2019
Confirmation statement made on 2018-10-06 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon22/02/2018
Confirmation statement made on 2017-10-06 with no updates
dot icon22/02/2018
Registered office address changed from Wold House Church Street Kilham Driffield YO25 4RQ England to Wold House Church Street Kilham Driffield YO25 4RQ on 2018-02-22
dot icon22/02/2018
Registered office address changed from Hull Indoor Sports Centre Harpings Road National Avenue Hull HU5 4JF to Wold House Church Street Kilham Driffield YO25 4RQ on 2018-02-22
dot icon22/02/2018
Termination of appointment of Duncan Longbottom as a director on 2017-05-17
dot icon21/02/2018
Compulsory strike-off action has been discontinued
dot icon10/02/2018
Compulsory strike-off action has been suspended
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon02/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon01/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr John Charles Wadsworth Longbottom on 2009-10-05
dot icon11/01/2010
Director's details changed for Duncan Longbottom on 2009-10-05
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 06/10/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2007
Return made up to 06/10/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 06/10/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 06/10/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 06/10/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 06/10/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 06/10/02; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2001-12-31
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon19/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/10/2001
Return made up to 06/10/01; full list of members
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-12-31
dot icon01/11/1999
Return made up to 06/10/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1998
Return made up to 06/10/98; no change of members
dot icon21/10/1997
Return made up to 06/10/97; full list of members
dot icon13/07/1997
Ad 12/06/97-27/06/97 £ si 110000@1=110000 £ ic 50000/160000
dot icon13/07/1997
Nc inc already adjusted 12/06/97
dot icon13/07/1997
Resolutions
dot icon04/06/1997
Accounts for a small company made up to 1996-12-31
dot icon31/05/1997
Particulars of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon24/05/1997
Particulars of mortgage/charge
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon28/10/1996
Return made up to 06/10/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1995
Return made up to 06/10/95; no change of members
dot icon04/10/1994
Return made up to 06/10/94; no change of members
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon15/10/1993
Return made up to 06/10/93; full list of members
dot icon25/05/1993
Accounting reference date notified as 31/12
dot icon15/01/1993
Memorandum and Articles of Association
dot icon13/01/1993
Director resigned
dot icon13/01/1993
Secretary resigned;director resigned;new director appointed
dot icon13/01/1993
New secretary appointed;director resigned;new director appointed
dot icon13/01/1993
Ad 21/12/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/12/1992
Nc inc already adjusted 18/12/92
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Registered office changed on 22/12/92 from: fifth floor, cloth hall court, infirmary street, leeds. LS1 2JB.
dot icon22/10/1992
New director appointed
dot icon22/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1992
Registered office changed on 22/10/92 from: 50 lincolns inn fields london WC2A 3PF
dot icon06/10/1992
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

£22.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.63K
-
0.00
22.00
-
2021
1
19.63K
-
0.00
22.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

19.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Ascended- *

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
Dwyer, Daniel John
Nominee Secretary
06/10/1992 - 07/10/1992
1327
Dwyer, Daniel John
Nominee Director
06/10/1992 - 07/10/1992
2378
Mr. John Charles Wadsworth Longbottom
Director
18/12/1992 - Present
1
Roberts, Ian David
Director
07/10/1992 - 18/12/1992
40
Doyle, Betty June
Nominee Director
06/10/1992 - 07/10/1992
1756

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 BIRTLECREST LIMITED

BIRTLECREST LIMITED is an(a) Dissolved company incorporated on 06/10/1992 with the registered office located at Bee Cottage, High Street, Moreton-In-Marsh GL56 0AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRTLECREST LIMITED?

toggle

BIRTLECREST LIMITED is currently Dissolved. It was registered on 06/10/1992 and dissolved on 11/07/2023.

Where is BIRTLECREST LIMITED located?

toggle

BIRTLECREST LIMITED is registered at Bee Cottage, High Street, Moreton-In-Marsh GL56 0AF.

What does BIRTLECREST LIMITED do?

toggle

BIRTLECREST LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BIRTLECREST LIMITED have?

toggle

BIRTLECREST LIMITED had 1 employees in 2021.

What is the latest filing for BIRTLECREST LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.