Company NameBirse Homes (London) Limited
Company StatusDissolved
Company Number01456491
CategoryPrivate Limited Company
Incorporation Date24 October 1979(43 years, 11 months ago)
Dissolution Date11 January 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Hugh Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(29 years, 2 months after company formation)
Appointment Duration3 years (closed 11 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMrs Emma Campbell
StatusClosed
Appointed14 October 2010(30 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2012)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameDavid John Downing
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address235 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Director NameDavid John Swales
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1994)
RoleAccountant
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed25 April 1994(14 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameMichael Alan Griffin
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(15 years after company formation)
Appointment Duration6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address14 Coulson Drive
Worle
Weston Super Mare
Avon
BS22 0QL
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(15 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 03 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NamePeter Gareth Watson
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address21 Eights Marina
Cambridge
CB4 1ZA
Secretary NameMs Wendy Caroline Ellis
NationalityBritish
StatusResigned
Appointed08 July 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Appleyard Drive
Barton Upon Humber
North Lincolnshire
DN18 5TD
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed01 January 2009(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 October 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 October 2011Return of final meeting in a members' voluntary winding up (4 pages)
10 June 2011Declaration of solvency (5 pages)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2011Declaration of solvency (5 pages)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Registered office address changed from Humber Road Barton upon Humber N Lincs DN18 5BW on 10 June 2011 (1 page)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-31
(1 page)
10 June 2011Registered office address changed from Humber Road Barton upon Humber N Lincs DN18 5BW on 10 June 2011 (1 page)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(4 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(4 pages)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 November 2009Director's details changed for Mr Philip Hugh Morris on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Philip Hugh Morris on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 31 December 2008 (9 pages)
8 July 2009Full accounts made up to 31 December 2008 (9 pages)
23 February 2009Director appointed mark richard johnson (2 pages)
23 February 2009Director appointed mark richard johnson (2 pages)
8 February 2009Secretary appointed philip hugh morris (2 pages)
8 February 2009Appointment Terminated Secretary wendy ellis (1 page)
8 February 2009Return made up to 18/10/08; no change of members (4 pages)
8 February 2009Appointment terminated secretary wendy ellis (1 page)
8 February 2009Secretary appointed philip hugh morris (2 pages)
8 February 2009Return made up to 18/10/08; no change of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (9 pages)
18 August 2008Full accounts made up to 31 December 2007 (9 pages)
4 March 2008Full accounts made up to 28 April 2007 (9 pages)
4 March 2008Full accounts made up to 28 April 2007 (9 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 October 2007Return made up to 18/10/07; no change of members (6 pages)
24 October 2007Return made up to 18/10/07; no change of members (6 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
17 November 2006Return made up to 18/10/06; full list of members (7 pages)
17 November 2006Return made up to 18/10/06; full list of members (7 pages)
10 October 2006Full accounts made up to 30 April 2006 (9 pages)
10 October 2006Full accounts made up to 30 April 2006 (9 pages)
30 January 2006Full accounts made up to 30 April 2005 (10 pages)
30 January 2006Full accounts made up to 30 April 2005 (10 pages)
25 October 2005Return made up to 18/10/05; full list of members (7 pages)
25 October 2005Return made up to 18/10/05; full list of members (7 pages)
21 October 2005Registered office changed on 21/10/05 from: hill house 1 little new street london EC4A 3TR (1 page)
21 October 2005Registered office changed on 21/10/05 from: hill house 1 little new street london EC4A 3TR (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
21 October 2004Full accounts made up to 30 April 2004 (11 pages)
21 October 2004Full accounts made up to 30 April 2004 (11 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
27 January 2004Full accounts made up to 30 April 2003 (11 pages)
27 January 2004Full accounts made up to 30 April 2003 (11 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
20 November 2002Return made up to 18/10/02; full list of members (7 pages)
20 November 2002Return made up to 18/10/02; full list of members (7 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 2001Full accounts made up to 30 April 2001 (10 pages)
5 September 2001Full accounts made up to 30 April 2001 (10 pages)
5 February 2001Full accounts made up to 30 April 2000 (10 pages)
5 February 2001Full accounts made up to 30 April 2000 (10 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 1999Return made up to 18/10/99; full list of members (7 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 30 April 1999 (10 pages)
8 September 1999Full accounts made up to 30 April 1999 (10 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
24 September 1998Full accounts made up to 30 April 1998 (10 pages)
24 September 1998Full accounts made up to 30 April 1998 (10 pages)
5 February 1998Full accounts made up to 30 April 1997 (10 pages)
5 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 1997Return made up to 18/10/97; no change of members (9 pages)
13 December 1996Full accounts made up to 30 April 1996 (10 pages)
13 December 1996Full accounts made up to 30 April 1996 (10 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Return made up to 18/10/96; full list of members (7 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1996New director appointed (2 pages)
13 November 1995Return made up to 18/10/95; no change of members (8 pages)
13 November 1995Return made up to 18/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 November 1995Full accounts made up to 30 April 1995 (10 pages)
10 November 1995Full accounts made up to 30 April 1995 (10 pages)
6 October 1995Director resigned (2 pages)
20 June 1995Particulars of mortgage/charge (14 pages)
20 June 1995Particulars of mortgage/charge (14 pages)
1 May 1995Particulars of mortgage/charge (5 pages)
1 May 1995Particulars of mortgage/charge (5 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 September 1987Company name changed birse homes LIMITED\certificate issued on 03/09/87 (2 pages)
2 September 1987Company name changed birse homes LIMITED\certificate issued on 03/09/87 (2 pages)