Company NameBirse Developments Limited
Company StatusDissolved
Company Number03173974
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date31 December 2014 (9 years, 3 months ago)
Previous NameAlnery No. 1567 Limited

Business Activity

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

Directors

Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(12 years, 9 months after company formation)
Appointment Duration6 years (closed 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMrs Emma Campbell
StatusClosed
Appointed14 October 2010(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 31 December 2014)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 03 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameKenneth Robert Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2003)
RoleCompany Director
Correspondence AddressAscot Hills
Church Hill
Hollowell
Northamptonshire
NN6 8RR
Director NameRalph Middlemore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 November 2003)
RoleCompany Director
Correspondence AddressHillcroft 19 Highbury Road
Keyworth
Nottingham
Nottinghamshire
NG12 5JB
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed09 September 1996(5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameMr Gerard Michael Roche
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copse Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Secretary NameMs Wendy Caroline Ellis
NationalityBritish
StatusResigned
Appointed08 July 2005(9 years, 3 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
Director NameMr Andrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton On Humber
North Lincolnshire
DN18 5BW
Director NameBrian Osborne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat F
73 Warwick Square
London
SW1V 2AR
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 9 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
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

Shareholders

1000 at £1Birse Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2014Final Gazette dissolved following liquidation (1 page)
31 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2013Court order insolvency:original document re deferral of dissolution to 31/12/2014 (1 page)
29 January 2013Deferment of dissolution (voluntary) (1 page)
4 January 2012Court order insolvency:original court order to defer dissolution (2 pages)
21 December 2011Deferment of dissolution (voluntary) (1 page)
11 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2011Declaration of solvency (3 pages)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Registered office address changed from Humber Road Barton on Humber North Lincolnshire DN18 5BW on 10 June 2011 (1 page)
7 March 2011Accounts made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,000
(3 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)
12 August 2010Accounts made up to 31 December 2009 (7 pages)
5 May 2010Termination of appointment of Andrew Mcnaughton as a director (1 page)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
25 September 2009Appointment terminated director brian osborne (1 page)
31 July 2009Full accounts made up to 31 December 2008 (9 pages)
25 February 2009Director's change of particulars / brian osborne / 19/09/2008 (1 page)
25 February 2009Director appointed mark richard johnson (2 pages)
25 February 2009Director's change of particulars / andrew mcnaughton / 23/09/2008 (1 page)
25 February 2009Secretary appointed philip hugh morris (2 pages)
25 February 2009Appointment terminated secretary wendy ellis (1 page)
25 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)
4 March 2008Full accounts made up to 28 April 2007 (9 pages)
8 November 2007Return made up to 18/10/07; no change of members (7 pages)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007Director resigned (1 page)
29 November 2006Director resigned (1 page)
17 November 2006Return made up to 18/10/06; full list of members (8 pages)
10 October 2006Full accounts made up to 30 April 2006 (9 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 30 April 2005 (9 pages)
25 October 2005Return made up to 18/10/05; full list of members (7 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
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 (9 pages)
26 January 2004Full accounts made up to 30 April 2003 (8 pages)
19 November 2003Director resigned (1 page)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
19 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 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)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(7 pages)
5 September 2001Full accounts made up to 30 April 2001 (10 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 30 April 1999 (11 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
16 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1998Full accounts made up to 30 April 1997 (10 pages)
24 June 1997Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
28 October 1996Ad 10/10/96--------- £ si 905@1=905 £ ic 95/1000 (2 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Ad 09/09/96--------- £ si 94@1=94 £ ic 1/95 (2 pages)
19 September 1996Accounting reference date notified as 30/04 (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Nc inc already adjusted 06/09/96 (1 page)
19 September 1996Registered office changed on 19/09/96 from: 9 cheapside london EC2V 6AD (1 page)
11 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 September 1996Company name changed alnery no. 1567 LIMITED\certificate issued on 09/09/96 (2 pages)
15 March 1996Incorporation (16 pages)