Company NameBirse Stadia Limited
Company StatusDissolved
Company Number02141245
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)
Previous NameCleanford Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameGregory William Mutch
NationalityBritish
StatusClosed
Appointed12 October 2012(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 14 December 2015)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(27 years after company formation)
Appointment Duration1 year, 5 months (closed 14 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameDavid John Downing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address235 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 4 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 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 6 months 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(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RoleCompany 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 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NameMichael Alan Griffin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 April 1995)
RoleCompany Director
Correspondence Address14 Coulson Drive
Worle
Weston Super Mare
Avon
BS22 0QL
Director NamePeter Gareth Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address21 Eights Marina
Cambridge
CB4 1ZA
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameColin Fearns
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2004)
RoleMarketing Director
Correspondence Address12 Oakleigh
Hamson Drive
Bollington
Cheshire
SK10 5SS
Director NameAndrew Hurst
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 November 2002)
RoleRegional Director
Correspondence Address14 Parsonage Close
Upholland
Lancashire
WN8 0JL
Director NameJulian David McLaren
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2003)
RoleFinance Director
Correspondence Address12 Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameMartin John Peat
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2005)
RoleManaging Director
Correspondence Address35 Augusta Avenue
Collingtree Park
Northampton
Northamptonshire
NN4 0XP
Director NameVictoria Mackenzie Skene
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(17 years after company formation)
Appointment Duration1 year (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressStonewell Cottage
8 Green Street Milton Malsor
Northampton
Northamptonshire
NN7 3AT
Secretary NameMr Kevin Terence Tims
NationalityBritish
StatusResigned
Appointed04 January 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street Green
Hemel Hempstead
Herts
HP2 7AQ
Director NameMr Kevin Terence Tims
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street Green
Hemel Hempstead
Herts
HP2 7AQ
Director NameRobert Arthur Heath
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2006)
RoleCompany Director
Correspondence Address3 Moorbank Close
Sandygate
Sheffield
South Yorkshire
S10 5TP
Director NameMr Peter Walthall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRivendell Ryefield
Bury Road
Rochdale
Lancashire
OL11 4AU
Secretary NameStephen John Hughes
NationalityBritish
StatusResigned
Appointed10 July 2006(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressAlexander House 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(20 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed30 March 2012(24 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameBirse Group Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2005)
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW

Location

Registered AddressTower Bridge House
St Katharines 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

Shareholders

1000 at £1Balfour Beatty Build Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
10 November 2014Full accounts made up to 31 December 2013 (12 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
9 October 2014Registered office address changed from 130 Wilton Road London SW1V 1LQ to Tower Bridge House St Katharines Way London E1W 1DD on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 130 Wilton Road London SW1V 1LQ to Tower Bridge House St Katharines Way London E1W 1DD on 9 October 2014 (2 pages)
8 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Declaration of solvency (3 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
4 November 2013Register inspection address has been changed (1 page)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Register(s) moved to registered inspection location (1 page)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
9 September 2013Registered office address changed from , Alexander House 4 Station Road, Cheadle Hulme, SK8 5AE on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , Alexander House 4 Station Road, Cheadle Hulme, SK8 5AE on 9 September 2013 (1 page)
10 July 2013Accounts made up to 31 December 2012 (12 pages)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (16 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (16 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
6 July 2012Accounts made up to 31 December 2011 (12 pages)
18 April 2012Termination of appointment of Stephen Hughes as a secretary (2 pages)
18 April 2012Appointment of Daniel James Greenspan as a secretary (3 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (15 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (15 pages)
6 July 2011Accounts made up to 31 December 2010 (13 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
12 August 2010Accounts made up to 31 December 2009 (14 pages)
23 April 2010Registered office address changed from , 500 Pavilion Drive, Northampton, NN4 7YJ on 23 April 2010 (2 pages)
8 April 2010Secretary's details changed for Stephen John Hughes on 31 March 2010 (3 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Robert Vincent Walker on 29 March 2010 (3 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
28 October 2009Accounts made up to 31 December 2008 (14 pages)
2 December 2008Return made up to 06/10/08; full list of members (5 pages)
28 October 2008Accounts made up to 31 December 2007 (16 pages)
17 June 2008Appointment terminated director peter walthall (1 page)
28 April 2008Accounts made up to 30 April 2007 (16 pages)
8 February 2008New director appointed (3 pages)
15 January 2008New director appointed (4 pages)
15 January 2008New director appointed (5 pages)
28 October 2007Return made up to 06/10/07; no change of members (6 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 November 2006Return made up to 06/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 2006Accounts made up to 30 April 2006 (14 pages)
14 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Resolutions
  • RES13 ‐ Dir appointments resign 10/07/06
(1 page)
7 August 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
2 March 2006Accounts made up to 30 April 2005 (14 pages)
6 October 2005Location of register of members (1 page)
6 October 2005Location of debenture register (1 page)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 500 pavilion drive, northampton, NN4 7YJ (1 page)
14 September 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
14 January 2005Resolutions
  • RES13 ‐ App sec reg off change 04/01/05
(1 page)
13 January 2005Registered office changed on 13/01/05 from: po box 7 humber road, barton on humber, north lincolnshire, DN18 5BW (1 page)
13 January 2005New secretary appointed (1 page)
1 December 2004Return made up to 18/10/04; full list of members (7 pages)
29 October 2004Accounts made up to 30 April 2004 (14 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 July 2004Particulars of mortgage/charge (4 pages)
27 January 2004Accounts made up to 30 April 2003 (14 pages)
20 November 2003Director resigned (1 page)
20 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Director resigned (1 page)
5 March 2003Accounts made up to 30 April 2002 (11 pages)
20 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Ad 08/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2002Nc inc already adjusted 21/02/02 (1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
21 February 2002Company name changed cleanford LIMITED\certificate issued on 21/02/02 (2 pages)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2001Accounts made up to 30 April 2001 (8 pages)
5 February 2001Accounts made up to 30 April 2000 (8 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
8 September 1999Accounts made up to 30 April 1999 (8 pages)
10 February 1999Accounts made up to 30 April 1998 (8 pages)
13 November 1998Return made up to 18/10/98; no change of members (7 pages)
5 February 1998Accounts made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1996Accounts made up to 30 April 1996 (8 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
10 November 1995Accounts made up to 30 April 1995 (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 June 1987Incorporation (13 pages)