Company NameBirch's (Angel Court) Limited
DirectorChristopher Andrew Sandland
Company StatusDissolved
Company Number00527188
CategoryPrivate Limited Company
Incorporation Date23 December 1953(70 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusCurrent
Appointed28 June 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(42 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameCharles Patrick Wilson Read
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Little Bognor Nr Fittleworth
Pulborough
West Sussex
RH20 1JT
Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHeronsmere Ashtead Woods Road
Ashtead
Surrey
KT21 2ET
Director NameMr Thomas Fflorance Barrow Young
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence Address9 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameMr Christopher Clitherow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(42 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1997)
RoleFinance Director
Correspondence Address19 Girdwood Road
London
SW18 5QR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 1998Dissolved (2 pages)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 April 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Director resigned (1 page)
9 October 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Appointment of a voluntary liquidator (1 page)
17 September 1996Registered office changed on 17/09/96 from: the ram brewery wandsworth london SW18 4JD (1 page)
16 September 1996Declaration of solvency (3 pages)
16 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
4 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 July 1996Full accounts made up to 30 March 1996 (10 pages)
20 July 1995Full accounts made up to 1 April 1995 (10 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)