Company NameBirchley And Hagon Limited
Company StatusDissolved
Company Number01416217
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 1 month ago)
Dissolution Date25 May 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 May 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 May 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(19 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 May 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMichael Ivor Phillips
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 1996)
RoleManaging Director
Correspondence AddressOrchards House 2 Dawes Close
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LE
Wales
Director NameNaomal Lanil Wijesooriya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 1996)
RoleFinance Director
Correspondence Address19 Regency Close
Chigwell
Essex
IG7 5NY
Secretary NameNaomal Lanil Wijesooriya
NationalityBritish
StatusResigned
Appointed08 October 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address19 Regency Close
Chigwell
Essex
IG7 5NY
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House 81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
24 December 1998Application for striking-off (1 page)
3 November 1998Return made up to 08/10/98; full list of members (6 pages)
21 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: haecros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 October 1997Return made up to 08/10/97; full list of members (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1996Return made up to 08/10/96; full list of members (5 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New secretary appointed;new director appointed (1 page)
19 April 1996Registered office changed on 19/04/96 from: long reach road barking essex IG11 0JR (1 page)
19 April 1996New director appointed (1 page)
19 April 1996Secretary resigned;director resigned (1 page)
18 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)