Company NameBirchside Business Limited
Company StatusDissolved
Company Number02735280
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Malcolm Cranfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(4 weeks after company formation)
Appointment Duration25 years, 4 months (closed 02 January 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Bayeux
Tadworth Park
Tadworth
Surrey
KT20 5TL
Secretary NameMrs Madeline Susan Cranfield
NationalityBritish
StatusClosed
Appointed26 August 1992(4 weeks after company formation)
Appointment Duration25 years, 4 months (closed 02 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Bayeux
Tadworth Park
Tadworth
Surrey
KT20 5TL
Director NameMrs Madeline Susan Cranfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(6 years after company formation)
Appointment Duration19 years, 4 months (closed 02 January 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Bayeux
Tadworth Park
Tadworth
Surrey
KT20 5TL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone020 83959944
Telephone regionLondon

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Mr Richard Malcolm Cranfield
49.00%
Ordinary A
98 at £1Mrs Madeline Susan Cranfield
49.00%
Ordinary B
2 at £1Mr Richard Malcolm Cranfield
1.00%
Ordinary B
2 at £1Mrs Madeline Susan Cranfield
1.00%
Ordinary A

Financials

Year2014
Turnover£10,573
Net Worth£3,711
Cash£4,411
Current Liabilities£2,231

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 January 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(6 pages)
4 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(6 pages)
10 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Richard Malcolm Cranfield on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Madeline Susan Cranfield on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Richard Malcolm Cranfield on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mrs Madeline Susan Cranfield on 1 October 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 September 2008Return made up to 29/07/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
25 April 2007Accounts made up to 30 September 2006 (5 pages)
16 August 2006Return made up to 29/07/06; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 August 2005Return made up to 29/07/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Return made up to 29/07/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
29 July 2003Return made up to 29/07/03; full list of members (8 pages)
25 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 July 2002Return made up to 29/07/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
29 July 2001Return made up to 29/07/01; full list of members (6 pages)
28 January 2001Full accounts made up to 30 September 2000 (7 pages)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (7 pages)
3 August 1999Return made up to 29/07/99; full list of members (6 pages)
15 March 1999Full accounts made up to 30 September 1998 (8 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 September 1998New director appointed (2 pages)
28 August 1998Return made up to 29/07/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 September 1997 (8 pages)
9 July 1997Full accounts made up to 30 September 1996 (9 pages)
5 August 1996Return made up to 29/07/96; full list of members (6 pages)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
19 October 1995Registered office changed on 19/10/95 from: 4 bayeux tadworth surrey KT20 5TL (1 page)
17 March 1995Full accounts made up to 30 September 1994 (10 pages)
29 July 1992Incorporation (11 pages)