BIRTWISLE & CO.,LIMITED

Register to unlock more data on OkredoRegister

BIRTWISLE & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00190665

Incorporation date

14/06/1923

Size

Small

Contacts

Registered address

Registered address

3rd Floor Windsor House, Pepper Street, Chester CH1 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon05/11/2012
Registered office address changed from C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2012-11-05
dot icon21/10/2011
Administrator's progress report to 2011-08-14
dot icon21/10/2011
Administrator's progress report to 2011-08-19
dot icon21/10/2011
Notice of a court order ending Administration
dot icon03/10/2011
Order of court to wind up
dot icon21/09/2011
Order of court to wind up
dot icon02/08/2011
Registered office address changed from 1-13 Station Road Northwich Cheshire CW9 5LR on 2011-08-02
dot icon31/05/2011
Statement of affairs with form 2.14B
dot icon17/05/2011
Statement of administrator's proposal
dot icon17/05/2011
Notice of extension of time period of the administration
dot icon25/02/2011
Appointment of an administrator
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2010
Accounts for a small company made up to 2009-03-31
dot icon14/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Alfred Evans as a director
dot icon26/03/2009
Return made up to 31/01/09; full list of members
dot icon20/03/2009
Appointment terminated secretary dorothy evans
dot icon20/03/2009
Secretary appointed norman leslie barber
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon03/11/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon23/11/2007
Accounts for a small company made up to 2006-03-31
dot icon23/03/2007
Return made up to 31/01/07; full list of members
dot icon03/07/2006
Return made up to 31/01/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 31/01/05; full list of members
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon25/05/2001
Declaration of satisfaction of mortgage/charge
dot icon25/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: 322 chester rd. Hartford northwich cheshire CW8 2AB
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon10/02/2000
Return made up to 31/01/00; full list of members
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon02/02/1998
Return made up to 31/01/98; no change of members
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon30/01/1997
Return made up to 31/01/97; no change of members
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon17/04/1996
Return made up to 31/01/96; full list of members
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon13/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Declaration of satisfaction of mortgage/charge
dot icon11/11/1994
Declaration of satisfaction of mortgage/charge
dot icon11/11/1994
Declaration of satisfaction of mortgage/charge
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon02/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon31/03/1994
Resolutions
dot icon28/02/1994
Return made up to 31/01/94; no change of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon17/04/1993
Declaration of satisfaction of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Particulars of mortgage/charge
dot icon28/02/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Return made up to 31/01/93; full list of members
dot icon12/01/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon12/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Return made up to 31/01/92; no change of members
dot icon28/11/1991
Particulars of mortgage/charge
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon26/02/1991
Return made up to 31/01/91; no change of members
dot icon07/02/1990
Full accounts made up to 1988-03-31
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 18/01/90; full list of members
dot icon07/08/1989
Return made up to 18/01/89; full list of members
dot icon07/08/1989
Director resigned
dot icon07/08/1989
Accounting reference date extended from 31/01 to 31/03
dot icon15/11/1988
Full accounts made up to 1987-09-30
dot icon15/11/1988
Return made up to 22/03/88; full list of members
dot icon28/03/1988
Accounting reference date shortened from 30/09 to 31/01
dot icon08/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon14/10/1987
Full accounts made up to 1986-09-30
dot icon14/10/1987
Return made up to 02/03/87; full list of members
dot icon20/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Particulars of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon10/07/1986
Full accounts made up to 1985-09-30
dot icon10/07/1986
Return made up to 30/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
31/01/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Norman Leslie
Director
10/02/1988 - Present
-
Barber, James Edward
Director
10/02/1988 - Present
-
Evans, Alfred Charles
Director
10/02/1988 - 28/12/2009
-
Barber, Norman Leslie
Secretary
24/12/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRTWISLE & CO.,LIMITED

BIRTWISLE & CO.,LIMITED is an(a) Liquidation company incorporated on 14/06/1923 with the registered office located at 3rd Floor Windsor House, Pepper Street, Chester CH1 1DF. 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 BIRTWISLE & CO.,LIMITED?

toggle

BIRTWISLE & CO.,LIMITED is currently Liquidation. It was registered on 14/06/1923 .

Where is BIRTWISLE & CO.,LIMITED located?

toggle

BIRTWISLE & CO.,LIMITED is registered at 3rd Floor Windsor House, Pepper Street, Chester CH1 1DF.

What does BIRTWISLE & CO.,LIMITED do?

toggle

BIRTWISLE & CO.,LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for BIRTWISLE & CO.,LIMITED?

toggle

The latest filing was on 05/11/2012: Registered office address changed from C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2012-11-05.