Company NameBirville Investment Co. Limited
Company StatusDissolved
Company Number00715079
CategoryPrivate Limited Company
Incorporation Date12 February 1962(62 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cecil Howard Brand
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(29 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 13 August 2008)
RoleUn Higher Officer
Correspondence Address96 Locust Lane
Northport Ny 11768
Usa
Director NameAndrea Hilary Brand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(32 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 13 August 2008)
RoleUniversity Lecturer
Correspondence AddressGlebe Cottage
Church Lane
Comberton
Cambridgeshire
CB3 7ED
Secretary NameAndrea Hilary Brand
NationalityBritish
StatusClosed
Appointed06 January 2004(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressGlebe Cottage
Church Lane
Comberton
Cambridgeshire
CB3 7ED
Director NameMr Anthony Alan Brand
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 1994)
RoleProperty Manager
Correspondence Address27 Church Meadow
Surbiton
Surrey
KT6 5EP
Director NameMrs Mildred Brand
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleHousewife
Correspondence Address34 Cloncurry Street
London
SW6 6DU
Secretary NameMrs Mildred Brand
NationalityBritish
StatusResigned
Appointed20 December 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address34 Cloncurry Street
London
SW6 6DU
Director NameJonathan Brand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(32 years, 10 months after company formation)
Appointment Duration9 years (resigned 05 January 2004)
RoleProperty Manager
Correspondence Address41 Ifield Road
Chelsea
London
SW10 9AX
Secretary NameAndrea Hilary Brand
NationalityBritish
StatusResigned
Appointed15 December 1994(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressGlebe Cottage
Church Lane
Comberton
Cambridgeshire
CB3 7ED
Secretary NameJonathan Brand
NationalityBritish
StatusResigned
Appointed24 January 1997(34 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address41 Ifield Road
Chelsea
London
SW10 9AX

Location

Registered AddressSuite 7 Essex House
Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,108
Cash£2,444
Current Liabilities£3,309

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 January 2008Application for striking-off (1 page)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 January 2007Return made up to 20/12/06; full list of members (2 pages)
1 March 2006Return made up to 20/12/05; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
6 February 2004Return made up to 20/12/03; full list of members (7 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
7 February 2003Partial exemption accounts made up to 5 April 2002 (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
12 June 2002Registered office changed on 12/06/02 from: 2 old brompton road suite 131 south kensington london SW7 3DQ (1 page)
18 December 2001Partial exemption accounts made up to 5 April 2001 (7 pages)
18 June 2001Return made up to 20/12/00; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
29 March 2000Accounts for a small company made up to 5 April 1999 (8 pages)
25 January 2000Return made up to 20/12/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (8 pages)
25 January 1999Return made up to 20/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
2 February 1998Return made up to 20/12/97; no change of members (4 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: 1 green street mayfair london W1Y 3RG (1 page)
12 February 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
23 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 March 1995Return made up to 20/12/94; change of members (8 pages)