Company NameBirch & Jacques (1981) Limited
Company StatusDissolved
Company Number01318104
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameReginald Raymond Gordon Turner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(13 years, 12 months after company formation)
Appointment Duration14 years, 1 month (closed 12 July 2005)
RoleEngineer
Correspondence Address16 Rosefield Gardens
Ottershaw
Chertsey
Surrey
KT16 0JH
Secretary NamePhyllis Georgina Turner
NationalityBritish
StatusClosed
Appointed31 August 1995(18 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address16 Rosefield Gardens
Ottershaw
Chertsey
Surrey
KT16 0JH
Director NameRonald John Butcher
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleEngineer
Correspondence Address9 Kilnside
Claygate
Esher
Surrey
KT10 0HS
Secretary NameJoan Emily Butcher
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address9 Kilnside
Claygate
Esher
Surrey
KT10 0HS

Location

Registered AddressUnit 1
Trafalgar Works Station Road
Chertsey
Surrey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£72,173
Gross Profit£5,407
Net Worth£21,780
Cash£22,007
Current Liabilities£605

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Return made up to 02/06/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 August 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 July 2001Ad 01/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (10 pages)
7 July 1999Return made up to 14/06/99; no change of members (4 pages)
1 June 1999Registered office changed on 01/06/99 from: the oast house park row farnham surrey. GU9 7JH (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 14/06/98; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 14/06/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
12 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Return made up to 14/06/95; no change of members (4 pages)