Company NameBirchwood Printing Limited
Company StatusDissolved
Company Number01157312
CategoryPrivate Limited Company
Incorporation Date16 January 1974(50 years, 3 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameFroude Printing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Natalie Irene Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2007)
RoleBusiness Occupation
Country of ResidenceUnited Kingdom
Correspondence AddressSanford House
Skeet Hill Lane Chelsfield
Orpington
Kent
BR6 7RX
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusClosed
Appointed04 March 2005(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 December 2007)
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL
Director NamePhilip Michael Joseph Wetz
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address7 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameMichael Albert Wetz
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressFieldgate Church Road
Worth
Crawley
West Sussex
RH10 7RT
Director NameJoseph Paul Stanislaus Wetz
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address55 Old Dover Road
Capel Le Ferne
Folkestone
Kent
CT18 7HP
Director NameJohn Tony Froude
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressKillary 2 Stanley Avenue
Beckenham
Kent
BR3 2PX
Director NameMartin Henry Saunders
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address76 Chipstead Park
Sevenoaks
Kent
TN13 2SH
Director NameRichard John Anthony Rotter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressHarewell House North Street
Sheldwich
Faversham
Kent
ME13 0LN
Secretary NameJohn Michael Charman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address9 Anson Avenue
West Malling
Kent
ME19 4RA
Secretary NameJohn Michael Charman
NationalityBritish
StatusResigned
Appointed29 November 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address9 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameSimon Christopher Wetz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(17 years, 10 months after company formation)
Appointment Duration12 years (resigned 13 December 2003)
RoleCompany Director
Correspondence Address3 Russells Yard
Cranbrook
Kent
TN17 3HD
Director NameAdrian William Morris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(22 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2001)
RoleAccountant
Correspondence AddressThe Old Bakery
Lower Street
Leeds
Kent
ME17 1RL
Secretary NameFiona Lesley Bradley
NationalityBritish
StatusResigned
Appointed01 February 1998(24 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address12 Carton Road
Higham
Rochester
Kent
ME3 7EB
Director NameMr David John Wetz
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End
Hill Hoath
Chiddingstone
Kent
TN8 7AE
Director NamePhilip Julian Michael Wetz
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 December 2003)
RoleCompany Director
Correspondence Address37 Clarendon Way
Chislehurst
Kent
BR7 6RE
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed07 October 2002(28 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 May 2003)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Director NameDominic Joseph Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2005)
RoleAccountant
Correspondence Address12 Bere Close
Ingress Park
Greenhithe
Kent
DA9 9XD
Director NameMr David Massey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(31 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address38 Burcott Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5AS
Director NamePhillip Geoffrey Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2005(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2007)
RoleBusiness Consultant
Correspondence Address1 Great Cumberland Place
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,923
Cash£9,880
Current Liabilities£61,519

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2007Director resigned (1 page)
10 March 2007Director's particulars changed (1 page)
8 May 2006Return made up to 05/11/05; full list of members (5 pages)
21 December 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
20 July 2005Auditor's resignation (1 page)
5 July 2005Full accounts made up to 28 February 2004 (10 pages)
8 June 2005Secretary resigned (1 page)
29 March 2005Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
29 March 2005Registered office changed on 29/03/05 from: birchwood house victoria road dartford kent DA1 5AJ (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
14 December 2004Return made up to 29/11/04; full list of members (6 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Full accounts made up to 1 March 2003 (13 pages)
14 July 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
31 January 2003Full accounts made up to 2 March 2002 (13 pages)
29 January 2003Director resigned (1 page)
27 January 2003Return made up to 29/11/02; full list of members (6 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
28 December 2001Full accounts made up to 28 February 2001 (13 pages)
27 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Director's particulars changed (1 page)
20 August 2001Director resigned (1 page)
22 December 2000Return made up to 29/11/00; full list of members (8 pages)
21 December 2000Full accounts made up to 28 February 2000 (12 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
8 March 2000Company name changed froude printing LIMITED\certificate issued on 09/03/00 (2 pages)
22 December 1999Full accounts made up to 28 February 1999 (12 pages)
22 December 1999Return made up to 29/11/99; full list of members (7 pages)
1 December 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
10 December 1998Full accounts made up to 28 February 1998 (12 pages)
1 December 1998Return made up to 29/11/98; full list of members (8 pages)
11 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
19 December 1997Return made up to 29/11/97; no change of members (6 pages)
18 December 1997Full accounts made up to 28 February 1997 (12 pages)
6 April 1997Secretary's particulars changed (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Full accounts made up to 29 February 1996 (12 pages)
23 December 1996Return made up to 29/11/96; no change of members (6 pages)
9 October 1996Director's particulars changed (1 page)
19 June 1996Secretary's particulars changed (1 page)
25 April 1996Particulars of mortgage/charge (3 pages)
24 November 1995Return made up to 29/11/95; full list of members (8 pages)
4 August 1995Director resigned (2 pages)