Company NameBirchris Print Co Limited
Company StatusDissolved
Company Number01198028
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)
Dissolution Date25 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGregory David Bird
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(17 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 25 April 2010)
RoleOffice Manager
Correspondence Address31 Farm Holt
New Ash Green
Longfield
Kent
DA3 8QA
Secretary NameGregory David Bird
NationalityBritish
StatusClosed
Appointed15 June 1992(17 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 25 April 2010)
RoleCompany Director
Correspondence Address31 Farm Holt
New Ash Green
Longfield
Kent
DA3 8QA
Director NameMr David Arthur Christie
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed10 September 1992(17 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 25 April 2010)
RolePrinter
Correspondence Address38 Shepperton Close
Chatham
Kent
ME5 8RP
Director NameDavid Joseph Charles Bird
NationalityBritish
StatusResigned
Appointed26 July 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1992)
RoleBook Binder
Correspondence Address1 Lapworth Close
Orpington
Kent
BR6 9BW

Location

Registered AddressC/O Abbott Fielding Limited
Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£628
Cash£1,546
Current Liabilities£25,436

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2010Final Gazette dissolved following liquidation (1 page)
25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2009Registered office changed on 13/05/2009 from sportsman farm st michaels tenterden kent TN30 6SY (1 page)
13 May 2009Registered office changed on 13/05/2009 from sportsman farm st michaels tenterden kent TN30 6SY (1 page)
9 May 2009Statement of affairs with form 4.19 (5 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Statement of affairs with form 4.19 (5 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-30
(1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2008Registered office changed on 18/11/2008 from 10 high street swanley kent BR8 8BE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 10 high street swanley kent BR8 8BE (1 page)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 July 2006Return made up to 05/07/06; full list of members (7 pages)
12 July 2006Return made up to 05/07/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 September 2005Return made up to 05/07/05; full list of members (7 pages)
12 September 2005Return made up to 05/07/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 September 2004Return made up to 05/07/04; full list of members (7 pages)
1 September 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 August 2003Return made up to 05/07/03; full list of members (7 pages)
28 August 2003Return made up to 05/07/03; full list of members (7 pages)
12 July 2002Return made up to 05/07/02; full list of members (7 pages)
12 July 2002Return made up to 05/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 August 2001Return made up to 05/07/01; full list of members (6 pages)
30 August 2001Return made up to 05/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 July 2000Return made up to 05/07/00; full list of members (6 pages)
17 July 2000Return made up to 05/07/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 July 1999Return made up to 05/07/99; full list of members (6 pages)
23 July 1999Return made up to 05/07/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 September 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Return made up to 14/07/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Return made up to 14/07/97; no change of members (6 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
30 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Return made up to 26/07/96; full list of members (6 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
20 September 1995Return made up to 26/07/95; full list of members (6 pages)
20 September 1995Return made up to 26/07/95; full list of members (6 pages)